Search icon

REMANCO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J LIES Chief Executive Officer 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 E LAKE AVE STE 260, GLENVIEW, IL, United States, 60025

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State