Search icon

REPRESENT AGENCY INC.

Company Details

Name: REPRESENT AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597915
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 45 MAIN STREET, #614, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBCO REGISTERED AGENT SERVICES, INC. DOS Process Agent 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
INA HOWARD Chief Executive Officer 45 MAIN STREET, #614, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-04-30 2016-03-15 Address 77 EAST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-11-05 2015-04-30 Address 143 WEST 4TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-11-27 2009-11-05 Address 143 WEST 4TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160315000663 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
150430000760 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
091105002662 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071127000849 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206185 Copyright 2012-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-17
Termination Date 2013-03-15
Section 0101
Status Terminated

Parties

Name REPRESENT AGENCY INC.
Role Plaintiff
Name PARAGAS,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State