REMET PIC, INC.
Headquarter
Name: | REMET PIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2007 (18 years ago) |
Entity Number: | 3496687 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Delaware |
Principal Address: | 210 COMMONS RD, UTICA, NY, United States, 13502 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN S. PARASZCZAK | Chief Executive Officer | 210 COMMONS RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-07 | 2023-03-07 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-03 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-07 | Address | 210 COMMONS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006757 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230307000526 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210301061141 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060089 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006500 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State