REMAPP INTERNATIONAL CORP.
Headquarter
Name: | REMAPP INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1993 (32 years ago) |
Entity Number: | 1747120 |
ZIP code: | 06371 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 31 SAUNDERS HOLLOW ROAD, OLD LYM, CT, United States, 06371 |
Principal Address: | 31 SAUNDERS HOLLOW ROAD, OLD LYME, CT, United States, 06371 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HAROLD D EDMONDS | DOS Process Agent | 31 SAUNDERS HOLLOW ROAD, OLD LYM, CT, United States, 06371 |
Name | Role | Address |
---|---|---|
HAROLD D EDMONDS | Chief Executive Officer | EASTPORT NORTH BUSINESS PARK, 8 VISTS DR BLDG 8, OLD LYME, CT, United States, 06371 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2014-06-13 | Address | 31 SAUNDERS HOLLOW ROAD, OLD LYME, CT, 06371, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2005-12-06 | Address | 700 CANAL ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2005-12-06 | Address | 700 CANAL ST, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2003-08-08 | 2005-12-06 | Address | 700 CANAL ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-08-08 | Address | 50 GLENBROOK RD, 14C, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613002254 | 2014-06-13 | BIENNIAL STATEMENT | 2013-08-01 |
111214000434 | 2011-12-14 | ANNULMENT OF DISSOLUTION | 2011-12-14 |
DP-1810031 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090814002524 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070925002900 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State