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
Name | Role | Address |
---|---|---|
WORMSER KIELY ALESSANDRONI ETAL | DOS Process Agent | ROBERT F JACOBS ESQ, 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTOINETTE SIRCHIA | Chief Executive Officer | 101-17 101ST AVE, OZONE PARK, NY, United States, 11416 |
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) |
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 |
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