Name: | S REMAINDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1997 (27 years ago) |
Entity Number: | 2179147 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | DOS Process Agent | 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 5 HORIZON RD APT 2807, 5TH FLOOR, FORTLEE, NJ, 07024, USA (Type of address: Service of Process) |
2017-09-01 | 2019-09-03 | Address | 80 STATE STREET, 5TH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-30 | 2023-09-01 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2017-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-10-04 | 2015-10-30 | Address | 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2015-10-30 | Address | 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-09-25 | 2007-10-04 | Address | 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-09-25 | 2007-10-04 | Address | 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2011-06-02 | Address | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001040 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211116002704 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
190903060367 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006246 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151030006021 | 2015-10-30 | BIENNIAL STATEMENT | 2015-09-01 |
131008002105 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111017002817 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
110602000861 | 2011-06-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-06-02 |
090908002053 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
071004002458 | 2007-10-04 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State