Name: | REPUCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2018 (6 years ago) |
Entity Number: | 5438832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9245 N. MERIDIAN STREET, SUITE 305, INDIANAPOLIS, IN, United States, 46260 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BILLIE K. DRAGOO | Chief Executive Officer | 9245 N. MERIDIAN STREET, SUITE 305, INDIANAPOLIS, IN, United States, 46260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 9245 N. MERIDIAN STREET, SUITE 305, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2024-11-18 | Address | 9245 N. MERIDIAN STREET, SUITE 305, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-09 | 2024-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003199 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221118002712 | 2022-11-18 | BIENNIAL STATEMENT | 2022-11-01 |
201124060405 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
201109000567 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
SR-85061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181106000699 | 2018-11-06 | APPLICATION OF AUTHORITY | 2018-11-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State