Search icon

THE REMUS GROUP, LLC

Company Details

Name: THE REMUS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492375
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE REMUS GROUP, LLC DOS Process Agent 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-30 2023-03-01 Address 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001686 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220307001766 2022-03-07 BIENNIAL STATEMENT 2021-03-01
190130000245 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
SR-46421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130410002097 2013-04-10 BIENNIAL STATEMENT 2013-03-01
121211000185 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11
110405002494 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090306002298 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070321000259 2007-03-21 ARTICLES OF ORGANIZATION 2007-03-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State