Name: | REPUBLIC ENVIRONMENTAL SYSTEMS (NEW YORK), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1979 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 531783 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2849 PACES FERRY ROAD, SUITE 370, ATLANTA, GA, United States, 30339 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R. GOWLAND | Chief Executive Officer | 21 CHURCH ROAD, HATFIELD, PA, United States, 19440 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-26 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-07-26 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-10-22 | 1994-07-26 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1979-01-09 | 1994-07-26 | Address | 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160427013 | 2016-04-27 | ASSUMED NAME CORP INITIAL FILING | 2016-04-27 |
DP-1667769 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991214002508 | 1999-12-14 | BIENNIAL STATEMENT | 1999-01-01 |
990915000297 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
940819002026 | 1994-08-19 | BIENNIAL STATEMENT | 1994-01-01 |
940726000125 | 1994-07-26 | CERTIFICATE OF CHANGE | 1994-07-26 |
921228000040 | 1992-12-28 | CERTIFICATE OF MERGER | 1992-12-28 |
921022000125 | 1992-10-22 | CERTIFICATE OF CHANGE | 1992-10-22 |
920626000068 | 1992-06-26 | CERTIFICATE OF AMENDMENT | 1992-06-26 |
A543082-6 | 1979-01-09 | CERTIFICATE OF INCORPORATION | 1979-01-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State