REMET CORPORATION

Name: | REMET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1972 (53 years ago) |
Entity Number: | 332669 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | California |
Address: | 210 COMMONS RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
JOHN S PARASZCZAK | Chief Executive Officer | 210 COMMONS RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 210 COMMONS RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-06-03 | Address | 210 COMMONS RD, UTICA, NY, 13502, 6395, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2022-02-18 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2022-02-18 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000973 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220218000022 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
220119004026 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
SR-4608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007151 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State