Name: | REMCOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1985 (39 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1033445 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 701 ALPHA DRIVE, PITTSBURGH, PA, United States, 15238 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES H. AU | Chief Executive Officer | 701 ALPHA DRIVE, PITTSBURGH, PA, United States, 15238 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-18 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-10-18 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1467665 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
990922000878 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
931020002628 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
C086872-3 | 1989-12-15 | CERTIFICATE OF AMENDMENT | 1989-12-15 |
B279197-4 | 1985-10-18 | APPLICATION OF AUTHORITY | 1985-10-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State