Search icon

REMLAP CO., INC.

Company Details

Name: REMLAP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1987 (37 years ago)
Entity Number: 1192994
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, PH 26TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 47 MILLARD AVE, YONKERS, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S MATORIN Chief Executive Officer 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN DOS Process Agent 99 PARK AVENUE, PH 26TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-09-01 2019-09-23 Address 84 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-09-01 2019-09-23 Address 84 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-09-01 2019-09-23 Address 99 PARK AVENUE, NEW YORK, NY, 10580, USA (Type of address: Service of Process)
1993-07-12 1993-09-01 Address ROBERT PALMER, 137 TALGARTH ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
1993-07-12 1993-09-01 Address 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
1993-07-12 1993-09-01 Address C/O ROBERT PALMER, 84 GRACE CHURCH STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1987-08-07 1993-07-12 Address BELDOCK LEVINE & HOFFMAN, 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923002049 2019-09-23 BIENNIAL STATEMENT 2019-08-01
990826002112 1999-08-26 BIENNIAL STATEMENT 1999-08-01
980515002026 1998-05-15 BIENNIAL STATEMENT 1997-08-01
930901002415 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930712002303 1993-07-12 BIENNIAL STATEMENT 1992-08-01
B531103-2 1987-08-07 CERTIFICATE OF INCORPORATION 1987-08-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State