R.D.B. REMARK, INC.

Name: | R.D.B. REMARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079531 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 363, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 12 FIRE RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 363, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
FRANK KRAMER | Chief Executive Officer | P.O. BOX 363, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | PO BOX 46, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | P.O. BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2023-08-23 | Address | PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-02-13 | 2012-12-13 | Address | 12 FIRE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2002-10-08 | 2007-02-13 | Address | 1701 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004025 | 2023-08-23 | BIENNIAL STATEMENT | 2022-10-01 |
141230006360 | 2014-12-30 | BIENNIAL STATEMENT | 2014-10-01 |
121213002041 | 2012-12-13 | BIENNIAL STATEMENT | 2012-10-01 |
101014002902 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080930003007 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State