Name: | REMOTE AND SUBLIME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2005 (20 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 3276149 |
ZIP code: | 12076 |
County: | New York |
Place of Formation: | New York |
Address: | 315 Meeghan Road, Gilboa, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE DE KERANGAL | Chief Executive Officer | 315 MEEGHAN ROAD, GILBOA, NY, United States, 12076 |
Name | Role | Address |
---|---|---|
PIERRE DE KERANGAL | DOS Process Agent | 315 Meeghan Road, Gilboa, NY, United States, 12076 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-18 | 2022-09-18 | Address | 130 W THIRD STREET 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-09-18 | 2022-09-18 | Address | 315 MEEGHAN ROAD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
2012-04-04 | 2022-09-18 | Address | 130 W THIRD STREET 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-04-04 | 2022-09-18 | Address | 130 W THIRD STREET 4TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2012-04-04 | Address | 130 W THIRD STREET / 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000339 | 2022-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-03 |
220307000093 | 2022-03-07 | BIENNIAL STATEMENT | 2021-11-01 |
120404002947 | 2012-04-04 | BIENNIAL STATEMENT | 2011-11-01 |
091125002076 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
080128003178 | 2008-01-28 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State