Name: | THE REMI GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2004 (21 years ago) |
Entity Number: | 3051395 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 888-451-8916
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-04 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-04 | 2024-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-05 | 2014-12-04 | Address | 11325 N. COMMUNITY HOUSE RD., SUITE 300, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process) |
2004-05-10 | 2010-04-05 | Address | 7621 LITTLE AVE STE 426, CHARLOTTE, NC, 28226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037479 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220526000353 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
200504061410 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180522006156 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
160506002017 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
141204000318 | 2014-12-04 | CERTIFICATE OF CHANGE | 2014-12-04 |
100405000316 | 2010-04-05 | CERTIFICATE OF CHANGE | 2010-04-05 |
040510000874 | 2004-05-10 | APPLICATION OF AUTHORITY | 2004-05-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003284 | Other Contract Actions | 2010-07-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DECCAID SERVICES INC. |
Role | Plaintiff |
Name | THE REMI GROUP, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 650000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2010-06-22 |
Termination Date | 2011-05-17 |
Date Issue Joined | 2010-08-19 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | METROPOLITAN DIAGNOSTIC IMAGIN |
Role | Plaintiff |
Name | THE REMI GROUP, LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State