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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300UDUPEPQ01JRC80 | 2832253 | US-NY | GENERAL | ACTIVE | 2002-11-06 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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