Search icon

REPIDA INC.

Company Details

Name: REPIDA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341044
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 180 pembroke st, fl 1, BROOKLYN, NY, United States, 11235
Principal Address: 180 PEMBROKE ST FL 1, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SERGEY MANGAYAN ESQ. Agent 180 PEMBROKE ST, FL 1, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
ION REPIDA DOS Process Agent 180 pembroke st, fl 1, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ION REPIDA Chief Executive Officer 180 PEMBROKE ST FL 1, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 180 PEMBROKE ST FL 1, BROOKLYN, NY, 11235, 2313, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 180 PEMBROKE ST FL 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-09-21 Address 180 pembroke st, fl 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-12-20 2023-09-21 Address 180 PEMBROKE ST FL 1, BROOKLYN, NY, 11235, 2313, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-02-28 Address 180 PEMBROKE ST, FL 1, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2023-09-21 2025-02-28 Address 180 pembroke st, fl 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-09-21 2025-02-28 Address 180 PEMBROKE ST FL 1, BROOKLYN, NY, 11235, 2313, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000176 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230921004645 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
231220000580 2023-07-24 CERTIFICATE OF CHANGE BY ENTITY 2023-07-24
230413002475 2023-04-13 BIENNIAL STATEMENT 2023-01-01
130104000205 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State