REMEX, INC.

Name: | REMEX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1995 (30 years ago) |
Entity Number: | 1971621 |
ZIP code: | 08558 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 307 WALL ST, PRINCETON, NJ, United States, 08540 |
Address: | 102 tamarack circle, SKILLMAN, NJ, United States, 08558 |
Contact Details
Phone +1 609-921-8950
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 102 tamarack circle, SKILLMAN, NJ, United States, 08558 |
Name | Role | Address |
---|---|---|
KEITH KETTELKAMP | Chief Executive Officer | 307 WALL ST, PRINCETON, NJ, United States, 08540 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0925688-DCA | Active | Business | 1997-02-05 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 307 WALL ST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-15 | Address | 307 WALL ST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-15 | Address | 307 WALL ST, null, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2023-11-01 | 2023-11-01 | Address | 307 WALL ST, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2023-11-01 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000036 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
231101042602 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211117000616 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191107060510 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171117006092 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-12-20 | 2020-01-02 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-08-31 | 2018-09-13 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-05-18 | 2016-06-13 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584798 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3295318 | RENEWAL | INVOICED | 2021-02-11 | 150 | Debt Collection Agency Renewal Fee |
2967551 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2539094 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1946998 | RENEWAL | INVOICED | 2015-01-22 | 150 | Debt Collection Agency Renewal Fee |
1394533 | RENEWAL | INVOICED | 2013-02-05 | 150 | Debt Collection Agency Renewal Fee |
1394534 | CNV_TFEE | INVOICED | 2013-02-05 | 3.740000009536743 | WT and WH - Transaction Fee |
1394535 | RENEWAL | INVOICED | 2011-02-02 | 150 | Debt Collection Agency Renewal Fee |
1394536 | RENEWAL | INVOICED | 2009-02-03 | 150 | Debt Collection Agency Renewal Fee |
1394537 | RENEWAL | INVOICED | 2006-12-15 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State