REPUBLIC WESTERN SYNDICATE, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAMUEL J SHOEN | Chief Executive Officer | 2721 N CENTRAL AVE, PHOENIX, AZ, United States, 85004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State