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 |
Name | Role | Address |
---|---|---|
THE REMUS GROUP, LLC | DOS Process Agent | 48 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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