Search icon

REMATE (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REMATE (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2795914
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JACQUES LEVY Chief Executive Officer 499 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
549300ZNKRN7VB11VJ03

Registration Details:

Initial Registration Date:
2013-09-27
Next Renewal Date:
2025-06-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-11 2024-08-16 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-25 2020-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002054 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220817003644 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200810060195 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180807006695 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160811006092 2016-08-11 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State