Search icon

BEYOND REPS, INC.

Company Details

Name: BEYOND REPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402075
ZIP code: 12210
County: Westchester
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 2999 N 44th St, #145, Phoenix, AZ, United States, 85018

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
ANDREW NASH Chief Executive Officer 2999 N 44TH ST, #145, PHOENIX, AZ, United States, 85018

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2999 N 44TH ST, #145, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 919 N MARKET STREET, SUITE 950, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-01 Address 919 N MARKET STREET, SUITE 950, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2019-08-05 2024-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-08-05 2024-08-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-08-30 2019-08-05 Address 2999 N. 44TH ST. SUITE 145, PHOENIX, AZ, 85018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042039 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220830003846 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200817060481 2020-08-17 BIENNIAL STATEMENT 2020-08-01
190805000485 2019-08-05 CERTIFICATE OF CHANGE 2019-08-05
180830000280 2018-08-30 APPLICATION OF AUTHORITY 2018-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001262 False Claims Act 2020-09-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-10
Termination Date 2023-02-08
Section 3730
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name BEYOND REPS, INC.
Role Defendant
2100494 Qui Tam False Claims Act 2021-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-14
Termination Date 2023-03-24
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERICA EX. R
Role Plaintiff
Name BEYOND REPS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State