Search icon

REMOTE LANDS, INC.

Company Details

Name: REMOTE LANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377953
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 120 E 56TH ST, SUITE 1600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CATHERINE HEALD Chief Executive Officer 120 E 56TH ST, SUITE 1600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
REMOTE LANDS, INC. DOS Process Agent 120 E 56TH ST, SUITE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-06-06 2020-06-10 Address 120 E 56TH ST, SUITE 1150, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-06 2020-06-10 Address 120 E 56TH ST, SUITE 1150, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-06-06 2020-06-10 Address 120 E 56TH ST, SUITE 1150, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-06-02 2016-06-06 Address 120 E 56TH ST, SUITE 930, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-02 2016-06-06 Address 120 E 56TH ST, SUITE 930, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-06 Address 120 E 56TH ST, SUITE 930, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-29 2014-06-02 Address 124 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-07-29 2014-06-02 Address 124 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-07-29 2014-06-02 Address 124 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-06-07 2008-07-29 Address CATHERINE HEALD, 845 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060644 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180604007825 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006357 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006966 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120620006160 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100628002385 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080729003039 2008-07-29 BIENNIAL STATEMENT 2008-06-01
070607000999 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07
060619000577 2006-06-19 APPLICATION OF AUTHORITY 2006-06-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State