Search icon

REMCOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHARLES H. AU Chief Executive Officer 701 ALPHA DRIVE, PITTSBURGH, PA, United States, 15238

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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