REPEQUITY, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAYMOND E. DONNELLY III | Chief Executive Officer | 1140 3RD ST NE, FL 2, WASHINGTON, DC, United States, 20002 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State