Search icon

REP RADIO CORP.

Company Details

Entity Name: REP RADIO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1994 (31 years ago)
Date of dissolution: 20 Feb 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 1997 (28 years ago)
Document Number: F94000000474
FEI/EIN Number 06-1385606
Address: BRUCE C. WECHSLER, ESQ., 1301 AVE. OF THE AMERICAS, NEW YORK, NY 10019-6092
Mail Address: BRUCE C. WECHSLER, ESQ., 1301 AVE. OF THE AMERICAS, NEW YORK, NY 10019-6092
Place of Formation: DELAWARE

President

Name Role Address
SOSSON, GEORGE L President 40 RICHARDS AVENUE, NORWALK, CT 06854

Director

Name Role Address
SOSSON, GEORGE L Director 40 RICHARDS AVENUE, NORWALK, CT 06854
POCH, GERALD A Director SBC TECHNOLOGIES, INC./700 CANAL STREET, STAMFORD, CT 06902

Treasurer

Name Role Address
SOSSON, GEORGE L Treasurer 40 RICHARDS AVENUE, NORWALK, CT 06854

Vice President

Name Role Address
EDWARDS, RAYMOND WJR Vice President 40 RICHARDS AVENUE, NORWALK, CT 06854
WATKINS, HARVEY K Vice President 40 RICHARDS AVE, NORWLAK, CT

Secretary

Name Role Address
EDWARDS, RAYMOND WJR Secretary 40 RICHARDS AVENUE, NORWALK, CT 06854
WATKINS, HARVEY K Secretary 40 RICHARDS AVE, NORWLAK, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-20 BRUCE C. WECHSLER, ESQ., 1301 AVE. OF THE AMERICAS, NEW YORK, NY 10019-6092 No data
CHANGE OF MAILING ADDRESS 1997-02-20 BRUCE C. WECHSLER, ESQ., 1301 AVE. OF THE AMERICAS, NEW YORK, NY 10019-6092 No data

Documents

Name Date
WITHDRAWAL 1997-02-20
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State