Search icon

AREMEF, LLC

Company Details

Name: AREMEF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832253
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UDUPEPQ01JRC80 2832253 US-NY GENERAL ACTIVE 2002-11-06

Addresses

Legal C/O LARSTRAND CORPORATION, NEW YORK, US-NY, US, 10022
Headquarters 11th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2015-04-08
Last Update 2024-03-24
Status LAPSED
Next Renewal 2024-03-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2832253

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-11-03 2025-01-29 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-13 2016-11-03 Address ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-11-05 2013-02-13 Address 22 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-11-07 2004-11-05 Address 212 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001623 2025-01-29 BIENNIAL STATEMENT 2025-01-29
221101002147 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201103061468 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006644 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007415 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103007408 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140813002156 2014-08-13 BIENNIAL STATEMENT 2012-11-01
130213000804 2013-02-13 CERTIFICATE OF AMENDMENT 2013-02-13
081107002286 2008-11-07 BIENNIAL STATEMENT 2008-11-01
041105002423 2004-11-05 BIENNIAL STATEMENT 2004-11-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State