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 |
Name | Role | Address |
---|---|---|
NA JIA | Chief Executive Officer | 574 PRAIRIE CENTER DRIVE, STE 135-296, EDEN PRAIRIE, MN, United States, 55344 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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