Search icon

REPUBLIC EES, LLC

Company Details

Name: REPUBLIC EES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258499
ZIP code: 10005
County: Albany
Place of Formation: Louisiana
Address: 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

DOS Process Agent

Name Role Address
REPUBLIC EES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-03 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-14 2015-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004011 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220607002017 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200604060759 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-60861 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007352 2018-06-01 BIENNIAL STATEMENT 2018-06-01
180417000609 2018-04-17 CERTIFICATE OF AMENDMENT 2018-04-17
160601007464 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150303000485 2015-03-03 CERTIFICATE OF CHANGE 2015-03-03
140630006273 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120807000570 2012-08-07 CERTIFICATE OF PUBLICATION 2012-08-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State