REMTEK LTD.

Name: | REMTEK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1985 (40 years ago) |
Entity Number: | 1013630 |
ZIP code: | 12309 |
County: | New York |
Place of Formation: | New York |
Address: | 1527 DEAN ST., NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN TEEKELL | DOS Process Agent | 1527 DEAN ST., NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
ANN P. TEEKELL | Chief Executive Officer | 1527 DEAN ST., SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-09 | 2001-08-02 | Address | 5105 FOREST POINTE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-03-18 | 2017-07-05 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2001-08-02 | Address | 5004 FOREST POINTE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-09-09 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1988-06-13 | 1993-03-18 | Address | 140 FRONT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705007382 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006046 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708007565 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110729002026 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090630002610 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State