Name: | REPUBLICK CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2016 (9 years ago) |
Entity Number: | 4885689 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 880 Third Avenue, 5th Floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 880 Third Avenue, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REPUBLICK CORP | DOS Process Agent | 880 Third Avenue, 5th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HERBERT MCDUFFY JR ESQ | Chief Executive Officer | 200 CAMPBELL DRIVE, ROSEDALE, NJ, United States, 08046 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 200 CAMPBELL DRIVE, ROSEDALE, NJ, 08046, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 258-23 CRAFT AVE., ROSEDALE, NY, 11224, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2024-12-31 | Address | 258-23 CRAFT AVE., ROSEDALE, NY, 11224, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2024-12-31 | Address | 1441 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-01-26 | 2021-05-14 | Address | 300 CADMAN PLAZA WEST,, ONE PIERREPONT PLAZA,12TH FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001374 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
210514060523 | 2021-05-14 | BIENNIAL STATEMENT | 2020-01-01 |
160126000649 | 2016-01-26 | APPLICATION OF AUTHORITY | 2016-01-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State