REMOTE LANDS, INC.

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 |
Name | Role | Address |
---|---|---|
CATHERINE HEALD | Chief Executive Officer | 120 E 56TH ST, SUITE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REMOTE LANDS, INC. | DOS Process Agent | 120 E 56TH ST, SUITE 1600, NEW YORK, NY, United States, 10022 |
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: Principal Executive Office) |
2014-06-02 | 2016-06-06 | Address | 120 E 56TH ST, SUITE 930, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State