Name: | REPUBLIC AIRWAYS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2008 (17 years ago) |
Entity Number: | 3690019 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8909 PURDUE RD, STE 300, INDIANAPOLIS, IN, United States, 46268 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN BEDFORD | Chief Executive Officer | 8909 PURDUE RD, STE 300, INDIANAPOLIS, IN, United States, 46268 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 8909 PURDUE RD, STE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2015-09-15 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-18 | 2015-09-15 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-18 | 2024-06-04 | Address | 8909 PURDUE RD, STE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2008-06-26 | 2010-11-18 | Address | ATTN: GENERAL COUNSEL, 6744 SOUTH HOWELL AVENUE, OAK CREST, WI, 53154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000136 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220623003771 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200603060857 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180625006106 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
170501000789 | 2017-05-01 | CERTIFICATE OF AMENDMENT | 2017-05-01 |
160601006533 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150915000865 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
150714000132 | 2015-07-14 | CERTIFICATE OF AMENDMENT | 2015-07-14 |
140609006881 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120626006122 | 2012-06-26 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State