Name: | REMINGTON DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3311678 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 18 GREENWICH AVE, 208, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REMINGTON A.M. YHAP | Chief Executive Officer | 18 GREENWICH AVE, 208, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
REMINGTON A.M. YHAP | DOS Process Agent | 18 GREENWICH AVE, 208, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-02-24 | Address | 18 GREENWICH AVE #208, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2010-02-24 | Address | 18 GREENWICH AVE #208, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-03-19 | 2010-02-24 | Address | 18 GREENWICH AVE #208, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-26 | 2008-03-19 | Address | 18 GREENWICH AVENUE, #208, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1995044 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100224002074 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
080319002784 | 2008-03-19 | BIENNIAL STATEMENT | 2008-01-01 |
060126000906 | 2006-01-26 | CERTIFICATE OF INCORPORATION | 2006-01-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State