Search icon

REMEDY LLC

Company Details

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

DOS Process Agent

Name Role Address
LA BRUELL INC DOS Process Agent 120 W 70TH ST, APT 3B, NEW YORK, NY, United States, 10023

Licenses

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

History

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)

Filings

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