Search icon

THE REMI GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003284 Other Contract Actions 2010-07-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-07-19
Termination Date 2011-05-02
Date Issue Joined 2010-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name DECCAID SERVICES INC.
Role Plaintiff
Name THE REMI GROUP, LLC
Role Defendant
1002863 Other Contract Actions 2010-06-22 other
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