Search icon

S REMAINDER CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOHN CATSIMATIDIS DOS Process Agent 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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