Search icon

REPRISK USA INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALEXANDRA MIHAILESCU CICHON Chief Executive Officer 2125 CENTER AVE., SUITE 507, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
c/o CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
842466049
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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