Search icon

REPUBLIC CLOTHING APPAREL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REPUBLIC CLOTHING APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732582
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY 37 FL, NEW YORK, NY, United States, 10018
Principal Address: 1411 BROADWAY 37TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REPUBLIC CLOTHING APPAREL INC. DOS Process Agent 1411 BROADWAY 37 FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN SALL Chief Executive Officer 1411 BROADWAY 37TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
20161548924
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000003463
State:
FLORIDA
Type:
Headquarter of
Company Number:
1215051
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68645212
State:
ILLINOIS

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 1411 BROADWAY 37TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2024-06-21 Address 1411 BROADWAY 37 FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-14 2020-10-08 Address 1411 BROADWAY 37TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-14 2024-06-21 Address 1411 BROADWAY 37TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621002385 2024-06-21 BIENNIAL STATEMENT 2024-06-21
201008060342 2020-10-08 BIENNIAL STATEMENT 2020-10-01
161014006089 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141010006508 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121119002066 2012-11-19 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State