Name: | REPUBLIC INTELLIGENT TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2006 (18 years ago) |
Date of dissolution: | 02 Nov 2012 |
Entity Number: | 3446793 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 371 BEL MARIN KEYS BLVD, STE 200, NOVATO, CA, United States, 94949 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WADE LLOYD WHITE | Chief Executive Officer | 371 BEL MARIN KEYS BLVD, STE 200, NOVATO, CA, United States, 94949 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2011-03-03 | Address | 371 BEL MARIN KEYS BLVD, SUITE 200, NOVATO, CA, 94949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102000147 | 2012-11-02 | CERTIFICATE OF TERMINATION | 2012-11-02 |
120621000088 | 2012-06-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-06-21 |
DP-2050508 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110414000168 | 2011-04-14 | CERTIFICATE OF CHANGE | 2011-04-14 |
110303002379 | 2011-03-03 | BIENNIAL STATEMENT | 2010-12-01 |
070911000045 | 2007-09-11 | CERTIFICATE OF AMENDMENT | 2007-09-11 |
061207000990 | 2006-12-07 | APPLICATION OF AUTHORITY | 2006-12-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State