Name: | REMAT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1986 (39 years ago) |
Entity Number: | 1104837 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER S. KALIKOW | Chief Executive Officer | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
PETER S. KALIKOW | DOS Process Agent | 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 2020-08-05 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
1986-08-13 | 1993-06-29 | Address | 101 PARK AVENUE, ATT: MITCHELL LUBART, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805061432 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180802006394 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
161026006088 | 2016-10-26 | BIENNIAL STATEMENT | 2016-08-01 |
120917002041 | 2012-09-17 | BIENNIAL STATEMENT | 2012-08-01 |
100831002422 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State