REMEDE CONSULTING GROUP INC
Headquarter
Name: | REMEDE CONSULTING GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2002 (23 years ago) |
Entity Number: | 2838639 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Remede Consulting Group is a 24/7 temporary staffing company providing healthcare personnel to hospitals, nursing homes, correctional facilities etc. We provide RN's, LPN's, CNA's technicians and many other positions in the NY metro area. |
Principal Address: | 99 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Website http://www.remedegroup.com
Phone +1 516-616-6800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEROME DANIEL | Chief Executive Officer | 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 99 TULIP AVE STE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, 11001, 1927, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034101 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230711004454 | 2023-07-11 | BIENNIAL STATEMENT | 2022-11-01 |
230710004375 | 2023-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-10 |
210908002644 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
181108006174 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State