Search icon

REPUBLIC ENVIRONMENTAL SYSTEMS (NEW YORK), INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS R. GOWLAND Chief Executive Officer 21 CHURCH ROAD, HATFIELD, PA, United States, 19440

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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