Search icon

REPETTO FREESTYLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPETTO FREESTYLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2014 (11 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 4667540
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, New York, NY, United States, 10027
Principal Address: 541 West 25th Street, 2nd Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, New York, NY, United States, 10027

Chief Executive Officer

Name Role Address
JEAN-MARC GAUCHER Chief Executive Officer 541 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 541 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-01-17 Address 10 EAST 40TH STREET, SUITE 331, SUITE 3310, NEW YORK, NY, 11232, USA (Type of address: Service of Process)
2018-11-20 2020-11-12 Address 10 EAST 40TH STREET, SUITE 331, SUITE 3310, NEW YORK, NY, 11232, USA (Type of address: Service of Process)
2016-11-02 2018-11-20 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002245 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
221116003016 2022-11-16 BIENNIAL STATEMENT 2022-11-01
201112060873 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181120006197 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161102006730 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State