REPUBLIC CORPORATION

Name: | REPUBLIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1977 (48 years ago) |
Date of dissolution: | 17 Mar 1989 |
Entity Number: | 445040 |
ZIP code: | 92038 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 9047, LA JOLLA, CA, United States, 92038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%TRITON GROUP LTD. | DOS Process Agent | P.O. BOX 9047, LA JOLLA, CA, United States, 92038 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-21 | 1989-03-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-21 | 1989-03-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-08-15 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-08-15 | 1988-10-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110426042 | 2011-04-26 | ASSUMED NAME CORP AMENDMENT | 2011-04-26 |
20110419025 | 2011-04-19 | ASSUMED NAME CORP INITIAL FILING | 2011-04-19 |
B754460-4 | 1989-03-17 | SURRENDER OF AUTHORITY | 1989-03-17 |
B698156-2 | 1988-10-21 | CERTIFICATE OF AMENDMENT | 1988-10-21 |
A422386-4 | 1977-08-15 | APPLICATION OF AUTHORITY | 1977-08-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State