Name: | REMOVEITMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2003 (22 years ago) |
Entity Number: | 2882336 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377C South Oyster Bay Road, Plainview, NY, United States, 11803 |
Principal Address: | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J RITTENHOUSE | Chief Executive Officer | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
REMOVEITMAN INC. | DOS Process Agent | 377C South Oyster Bay Road, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-03-03 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2025-03-03 | Address | 377C South Oyster Bay Road, Plainview, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004815 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230419003722 | 2023-04-19 | BIENNIAL STATEMENT | 2023-03-01 |
210312060297 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190320060427 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
180814002005 | 2018-08-14 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State