Name: | REMEMBER ISAAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329297 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RENEE GOLDSBERRY-JOHNSON | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 316 WEST 116TH STREET, #2B, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-04-12 | 2024-03-04 | Address | 316 WEST 116TH STREET, #2B, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2020-05-19 | Address | ATTN: ALEXIS B JOHNSON, ESQ, 316 W 116TH STREET / SUITE 2B, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2010-04-13 | 2012-04-12 | Address | PO BOX 4668 / #25870, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000057 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928023719 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017819 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200529060133 | 2020-05-29 | BIENNIAL STATEMENT | 2020-03-01 |
200519000336 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
140306007354 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002069 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100413003288 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080508002431 | 2008-05-08 | BIENNIAL STATEMENT | 2008-03-01 |
060705000080 | 2006-07-05 | CERTIFICATE OF CHANGE | 2006-07-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State