Name: | REMCO ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2002 (22 years ago) |
Entity Number: | 2802885 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 201 OLD COUNTRY RD, STE 206, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN R REDICON | Chief Executive Officer | 201 OLD COUNTRY RD, STE 206, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35750 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080917002559 | 2008-09-17 | BIENNIAL STATEMENT | 2008-08-01 |
060801002604 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
041004002192 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020820000521 | 2002-08-20 | CERTIFICATE OF INCORPORATION | 2002-08-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State