Name: | R.F. REMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1992 (33 years ago) |
Entity Number: | 1671803 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 363, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 12 FIRE ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENSON'S PET CENTER | DOS Process Agent | P.O. BOX 363, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
FRANK F KRAMER III | Chief Executive Officer | BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2023-08-23 | Address | BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2023-08-23 | Address | P.O. BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1992-10-09 | 2023-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-09 | 2013-03-04 | Address | 92 ASH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823003597 | 2023-08-23 | BIENNIAL STATEMENT | 2022-10-01 |
141023006314 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
130304000400 | 2013-03-04 | CERTIFICATE OF CHANGE | 2013-03-04 |
130304002504 | 2013-03-04 | BIENNIAL STATEMENT | 2012-10-01 |
921009000049 | 1992-10-09 | CERTIFICATE OF INCORPORATION | 1992-10-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State