Name: | REPUBLIC NATIONAL OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2018 (6 years ago) |
Entity Number: | 5457373 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Foreign Legal Name: | REPUBLIC NATIONAL, INC. |
Fictitious Name: | REPUBLIC NATIONAL OF NEW YORK |
Address: | 90 State Street STE 700, Office 40, Albany, NY, United States, 12207 |
Principal Address: | 480 Needles Trail, Longwood, FL, United States, 32779 |
Name | Role | Address |
---|---|---|
MICHAEL SOLITRO | Chief Executive Officer | 480 NEEDLES TRAIL, LONGWOOD, FL, United States, 32779 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 State Street STE 700, Office 40, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 480 NEEDLES TRAIL, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2025-02-25 | Address | 480 NEEDLES TRAIL, LONGWOOD, FL, 32779, USA (Type of address: Chief Executive Officer) |
2018-12-12 | 2025-02-25 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004735 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
221205000445 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201216060414 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
181212000091 | 2018-12-12 | APPLICATION OF AUTHORITY | 2018-12-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State