Name: | REMEDY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2003 (21 years ago) |
Entity Number: | 2989463 |
ZIP code: | 10023 |
County: | Rockland |
Place of Formation: | New York |
Address: | 120 W 70TH ST, APT 3B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LA BRUELL INC | DOS Process Agent | 120 W 70TH ST, APT 3B, NEW YORK, NY, United States, 10023 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-22-00073 | Appearance Enhancement Business License | 2022-01-18 | 2026-01-18 | 565 Main St, Arcade, NY, 14009 |
AEB-17-00280 | Appearance Enhancement Business License | 2017-02-15 | 2025-02-15 | 1254 Ridge Road, Lackawanna, NY, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-24 | 2023-12-07 | Address | 120 W 70TH ST, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-02-10 | 2013-12-24 | Address | 30 W 26TH ST, 11 FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-12-16 | 2012-02-10 | Address | 17 CARLANN LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002287 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
211201000779 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060086 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006345 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006497 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131224006042 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120210002561 | 2012-02-10 | BIENNIAL STATEMENT | 2011-12-01 |
091124002481 | 2009-11-24 | BIENNIAL STATEMENT | 2009-12-01 |
071206002079 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
040323000630 | 2004-03-23 | AFFIDAVIT OF PUBLICATION | 2004-03-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State