Search icon

REPUBLIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
%TRITON GROUP LTD. DOS Process Agent P.O. BOX 9047, LA JOLLA, CA, United States, 92038

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1997-06-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
KULTUR INTL. FILMS,
Party Role:
Defendant
Party Name:
REPUBLIC CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State