Search icon

REMARCONET, LTD.

Company Details

Name: REMARCONET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1985 (40 years ago)
Entity Number: 1031272
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: ROBERT F JACOBS ESQ, 100 PARK AVE, NEW YORK, NY, United States, 10017
Principal Address: 101-17 101ST AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORMSER KIELY ALESSANDRONI ETAL DOS Process Agent ROBERT F JACOBS ESQ, 100 PARK AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANTOINETTE SIRCHIA Chief Executive Officer 101-17 101ST AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1985-10-08 1997-10-27 Address %ROBERT F. JACOBS, ESQ., 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011007011 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111102002360 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091028002501 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071017002206 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051128003224 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031007002097 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011012002494 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991025002451 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971027002091 1997-10-27 BIENNIAL STATEMENT 1997-10-01
950620002197 1995-06-20 BIENNIAL STATEMENT 1993-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124700 CL VIO INVOICED 2010-10-06 125 CL - Consumer Law Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State