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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2735 STILLWELL AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
YURY FYODOROV | Chief Executive Officer | 443 81ST ST, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0971542-DCA | Inactive | Business | 1997-09-17 | 2015-07-31 |
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) |
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 |
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 |
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