Search icon

REPEQUITY, INC.

Company Details

Name: REPEQUITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110133
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1130 Connecticut Ave NW #530, WASHINTGTON, DC, United States, 20036

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAYMOND E. DONNELLY III Chief Executive Officer 1140 3RD ST NE, FL 2, WASHINGTON, DC, United States, 20002

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 1140 3RD ST NE, FL 2, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1211 CONNECTICUT AVE. NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2019-06-10 2023-06-07 Address 1211 CONNECTICUT AVE. NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-06 2019-06-10 Address 1211 CONNECTICUT AVE., NW, SUITE 400, WASHINTGTON, DC, 20036, USA (Type of address: Principal Executive Office)
2017-06-06 2019-06-10 Address 1211 CONNECTICUT AVE. NW, SUITE 400, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2013-06-20 2017-06-06 Address 1211 CONNECTICUT AVE. NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2013-06-20 2017-06-06 Address 1211 CONNECTICUT AVE., NW, SUITE 250, WASHINTGTON, DC, 20036, USA (Type of address: Principal Executive Office)
2011-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230607003137 2023-06-07 BIENNIAL STATEMENT 2023-06-01
190610060424 2019-06-10 BIENNIAL STATEMENT 2019-06-01
SR-57822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170606006657 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006720 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130620006114 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110622000557 2011-06-22 APPLICATION OF AUTHORITY 2011-06-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State