REM PRINTING INC.

Name: | REM PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1993 (32 years ago) |
Entity Number: | 1749202 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 55 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL F REMMERT | Chief Executive Officer | 32 CIRCLE DRIVE, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-06 | 1999-08-31 | Address | 54 DOTT AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1999-08-31 | Address | 54 DOTT AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820002408 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110812002638 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090727002833 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
070814002726 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
050930002709 | 2005-09-30 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State