Search icon

REPEQUITY, INC.

Company claim

Is this your business?

Get access!

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
2025-06-04 2025-06-04 Address 1211 CONNECTICUT AVE. NW, SUITE 250, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 2705 DOUGHERTY FERRY RD, SUITE 202, SAINT LOUIS, MO, 63122, USA (Type of address: Chief Executive Officer)
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)
2023-06-07 2025-06-04 Address 1140 3RD ST NE, FL 2, WASHINGTON, DC, 20002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604002791 2025-06-04 BIENNIAL STATEMENT 2025-06-04
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State