Name: | REPRISK USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2019 (6 years ago) |
Entity Number: | 5591884 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Principal Address: | 2125 Center Ave., Suite 507, Fort Lee, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDRA MIHAILESCU CICHON | Chief Executive Officer | 2125 CENTER AVE., SUITE 507, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
c/o CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 2125 CENTER AVE., SUITE 507, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-07-03 | Address | 2125 CENTER AVE., SUITE 507, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-07-03 | Address | 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-07-03 | 2023-07-03 | Address | 2125 CENTER AVE., SUITE 507, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2019-07-23 | 2023-08-16 | Address | 100 WALL STREET 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003081 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230816002958 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
210726002412 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190723000819 | 2019-07-23 | APPLICATION OF AUTHORITY | 2019-07-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State