Search icon

REMARK USA, INC.

Branch

Company Details

Name: REMARK USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Branch of: REMARK USA, INC., Minnesota (Company Number cf266451-b7d4-e011-a886-001ec94ffe7f)
Entity Number: 3041756
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Principal Address: 574 Prairie Center Drive, Ste 135-296, Eden Prairie, MN, United States, 55344
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NA JIA Chief Executive Officer 574 PRAIRIE CENTER DRIVE, STE 135-296, EDEN PRAIRIE, MN, United States, 55344

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 574 PRAIRIE CENTER DRIVE, STE 135-296, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 3033 CAMPUS DR STE W205, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-08 2024-04-09 Address 3033 CAMPUS DR STE W205, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409002893 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220411002370 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200401061195 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-89493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State