Search icon

REMONT INTERNATIONAL CORP.

Company Details

Name: REMONT INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1992 (33 years ago)
Date of dissolution: 18 Aug 2015
Entity Number: 1619277
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2735 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-5913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2735 STILLWELL AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
YURY FYODOROV Chief Executive Officer 443 81ST ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
0971542-DCA Inactive Business 1997-09-17 2015-07-31

History

Start date End date Type Value
1993-06-10 1996-04-23 Address 1687 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-06-10 1996-04-23 Address 140-10 FRANKLIN AVENUE, APARTMENT B54, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1992-03-09 1996-04-23 Address 1687 MACDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150818000055 2015-08-18 CERTIFICATE OF DISSOLUTION 2015-08-18
120504002280 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100416003586 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080416002008 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060425002928 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040420002308 2004-04-20 BIENNIAL STATEMENT 2004-03-01
020717002457 2002-07-17 BIENNIAL STATEMENT 2002-03-01
000412002395 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980409002215 1998-04-09 BIENNIAL STATEMENT 1998-03-01
960423002243 1996-04-23 BIENNIAL STATEMENT 1996-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-28 No data 1687 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1442952 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
1408583 CNV_MS INVOICED 2012-06-07 25 Miscellaneous Fee
181498 LL VIO INVOICED 2012-01-19 75 LL - License Violation
1442953 RENEWAL INVOICED 2011-06-24 340 Secondhand Dealer General License Renewal Fee
1442954 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
1442955 RENEWAL INVOICED 2007-06-07 340 Secondhand Dealer General License Renewal Fee
1442956 RENEWAL INVOICED 2005-06-13 340 Secondhand Dealer General License Renewal Fee
1442957 RENEWAL INVOICED 2003-07-01 340 Secondhand Dealer General License Renewal Fee
1442958 RENEWAL INVOICED 2001-05-25 340 Secondhand Dealer General License Renewal Fee
1442959 RENEWAL INVOICED 1999-06-09 340 Secondhand Dealer General License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State