Search icon

REMI INTERIORS, INC.

Company Details

Name: REMI INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800375
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 37 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018
Principal Address: 37 W 39TH STREET, SUITE 1104, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 917-279-4418

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAREM SHEHU DOS Process Agent 37 W 39TH ST, SUITE 1104, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MUHAREM SHEHU Chief Executive Officer 37 W 39TH STREET, SUITE 1104, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
510419833
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1305598-DCA Active Business 2008-12-09 2025-02-28

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 37 W 39TH STREET, SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-14 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-01 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250408001410 2025-04-08 BIENNIAL STATEMENT 2025-04-08
200803062889 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190912060199 2019-09-12 BIENNIAL STATEMENT 2018-08-01
180517002000 2018-05-17 BIENNIAL STATEMENT 2016-08-01
050214002804 2005-02-14 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569581 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569582 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3276740 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266585 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2905228 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905221 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492139 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492140 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
1913366 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913367 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2023-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMGUARD INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
REMI INTERIORS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State