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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REPUBLIC EES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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