Name: | REMMUS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1314184 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 790 TRUMAN AVE., EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA SUMMER | Chief Executive Officer | 790 TRUMAN AVE., EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ANGELA SUMMER | DOS Process Agent | 790 TRUMAN AVE., EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1999-02-24 | Address | 790 TRUMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1999-02-24 | Address | 790 TRUMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1989-01-10 | 1999-02-24 | Address | 790 TRUMAN AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667710 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990224002440 | 1999-02-24 | BIENNIAL STATEMENT | 1999-01-01 |
970325002285 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
961114000221 | 1996-11-14 | CERTIFICATE OF AMENDMENT | 1996-11-14 |
940125002619 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930331003246 | 1993-03-31 | BIENNIAL STATEMENT | 1993-01-01 |
B727099-4 | 1989-01-10 | CERTIFICATE OF INCORPORATION | 1989-01-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State