Entity Name: | REPRIEVE (US), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N15000010087 |
Address: | 405 LEXINGTON AVE., 62ND FLOOR, NEW YORK, NY, 10174, US |
Mail Address: | 405 LEXINGTON AVE., 62ND FLOOR, NEW YORK, NY, 10174, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JULIANNE | Agent | 935 MERIDIAN AVE, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
LEWIS ERIC L | President | 1899 PENNSYLVANIA AVE., NW, STE 600, WASHINGTON, DC, 10019 |
Name | Role | Address |
---|---|---|
SPITZER ELIOT | Vice President | 730 FIFTH AVE., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MILSTEIN ELLIOTT | Secretary | 4801 MASSACHUSETTS AVE., NW, WASHINGTON, DC, 20016 |
Name | Role | Address |
---|---|---|
MILSTEIN ELLIOTT | Treasurer | 4801 MASSACHUSETTS AVE., NW, WASHINGTON, DC, 20016 |
Name | Role | Address |
---|---|---|
FEIN ESTHER | Officer | 257 W. 86TH ST., 11A, NEW YORK, NY, 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2015-10-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State