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
Name | Role | Address |
---|---|---|
PETER S MATORIN | Chief Executive Officer | 99 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BELDOCK LEVINE & HOFFMAN | DOS Process Agent | 99 PARK AVENUE, PH 26TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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