Search icon

REMEDIATION AND LIABILITY MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMEDIATION AND LIABILITY MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260161
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: MAIL CODE 482-C14-C66, 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLAIAM J MCFARLAND Chief Executive Officer MAIL CODE 482-C14-C66, 300 RENAISSANCE CENTER, DETROIT, MI, United States, 48265

History

Start date End date Type Value
2010-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-01 2010-05-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-15 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100513002209 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080623002595 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060523003614 2006-05-23 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State