Search icon

BEYOND REPS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1659828762
Certification Date:
2023-01-11

Authorized Person:

Name:
ANDREW NASH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
293D00000X - Physiological Laboratory
Is Primary:
Yes

Contacts:

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)

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

Court Case Summary

Filing Date:
2021-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

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

Court Case Summary

Filing Date:
2020-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
BEYOND REPS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State