Search icon

REP SALES, INC.

Branch

Company Details

Name: REP SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Branch of: REP SALES, INC., Minnesota (Company Number 25bd74f7-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 2856230
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CAT KREIDICH Chief Executive Officer 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-07 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-07 2025-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-01-15 2024-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-17 2021-01-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-09-03 2017-01-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131001062 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240207000373 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230131001447 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210115060155 2021-01-15 BIENNIAL STATEMENT 2021-01-01
SR-36455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170117006351 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150107006632 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140903002034 2014-09-03 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130110006778 2013-01-10 BIENNIAL STATEMENT 2013-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505602 Copyright 2008-05-30 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-30
Termination Date 2012-03-05
Date Issue Joined 2008-05-30
Section 0101
Status Terminated

Parties

Name TVT MUSIC, INC.
Role Plaintiff
Name REP SALES, INC.
Role Defendant
0505602 Copyright 2005-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-15
Termination Date 2008-02-19
Date Issue Joined 2006-01-19
Section 0101
Status Terminated

Parties

Name TVT MUSIC, INC.
Role Plaintiff
Name REP SALES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State