Search icon

REPUBLIC SERVICES ALLIANCE GROUP, INC.

Company Details

Name: REPUBLIC SERVICES ALLIANCE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266853
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 18500 North Allied Way, Phoenix, AZ, United States, 85054

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
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-27 2024-07-05 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-07-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705001882 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220718002263 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200729060253 2020-07-29 BIENNIAL STATEMENT 2020-07-01
190327002007 2019-03-27 BIENNIAL STATEMENT 2018-07-01
190201000520 2019-02-01 CANCELLATION OF ANNULMENT OF AUTHORITY 2019-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State