Search icon

REPUBLIC ENTERTAINMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPUBLIC ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1984 (41 years ago)
Date of dissolution: 15 Dec 2005
Entity Number: 961694
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C/O MICHAEL D FRICKLAS Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-12-01 2001-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-01-03 1999-12-01 Address 818 WEST SEVENTH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
1997-01-03 2002-12-10 Address 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, 90036, 3659, USA (Type of address: Principal Executive Office)
1997-01-03 2002-12-10 Address 5700 WILSHIRE BLVD, SUITE 575, LOS ANGELES, CA, 90036, 3659, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-01-03 Address 12636 BEATRICE STREET, LOS ANGELES, CA, 90066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051215000951 2005-12-15 CERTIFICATE OF TERMINATION 2005-12-15
041203002256 2004-12-03 BIENNIAL STATEMENT 2004-12-01
021210002689 2002-12-10 BIENNIAL STATEMENT 2002-12-01
011108000552 2001-11-08 CERTIFICATE OF CHANGE 2001-11-08
991201000047 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State