Search icon

REPUBLIC WESTERN SYNDICATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPUBLIC WESTERN SYNDICATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 11 Mar 2013
Entity Number: 911817
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2721 NORTH CENTRAL AVENUE, PHOENIX, AZ, United States, 85004
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAMUEL J SHOEN Chief Executive Officer 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004

History

Start date End date Type Value
2001-05-24 2012-06-11 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2000-06-29 2001-05-24 Address 2721 N CENTRAL AVE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
2000-06-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-15 2000-06-29 Address 2721 NORTH CENTRAL AVENUE, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer)
1984-04-25 2000-06-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130311000472 2013-03-11 CERTIFICATE OF DISSOLUTION 2013-03-11
120611002543 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100511002017 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080508002551 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State