REMATE (USA) INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JACQUES LEVY | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State