REMANCO, INC.

Name: | REMANCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1971 (54 years ago) |
Date of dissolution: | 26 Aug 2016 |
Entity Number: | 302209 |
ZIP code: | 60025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1701 E LAKE AVE STE 260, GLENVIEW, IL, United States, 60025 |
Principal Address: | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J LIES | Chief Executive Officer | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 E LAKE AVE STE 260, GLENVIEW, IL, United States, 60025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2016-08-26 | Address | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, 60025, 2089, USA (Type of address: Service of Process) |
2001-03-19 | 2005-03-18 | Address | 1301 S WOLF RD STE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2005-03-18 | Address | 1301 S WOLF RD STE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2016-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 2005-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000222 | 2016-08-26 | SURRENDER OF AUTHORITY | 2016-08-26 |
150202007751 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130214006336 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110218002888 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090204003045 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State