Search icon

REM REALTY, CORP.

Company Details

Name: REM REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3315095
ZIP code: 10926
County: Kings
Place of Formation: New York
Address: PO BOX 745, HARRIMAN, NY, United States, 10926
Principal Address: 15 GETZEL BERGER BLVD, #305, MONROE, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM MALIK DOS Process Agent PO BOX 745, HARRIMAN, NY, United States, 10926

Agent

Name Role Address
RACHEL MALIK Agent 15 GETZEL BERGER BLVD, #305, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
ABRAHAM MALIK Chief Executive Officer 15 GETZEL BERGER BLVD, #305, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-09-11 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-11 Address 15 GETZEL BERGER BLVD, #305, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-29 2024-09-11 Address 15 GETZEL BERGER BLVD, #305, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2020-08-13 2024-09-11 Address 15 GETZEL BERGER BLVD, #305, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911001270 2024-09-11 BIENNIAL STATEMENT 2024-09-11
201029000273 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
200813060275 2020-08-13 BIENNIAL STATEMENT 2020-02-01
181115002005 2018-11-15 BIENNIAL STATEMENT 2018-02-01
140717002281 2014-07-17 BIENNIAL STATEMENT 2014-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State