Name: | ACR-REMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Apr 2007 (18 years ago) |
Entity Number: | 3500861 |
ZIP code: | 11692 |
County: | Queens |
Place of Formation: | New York |
Address: | 7600 SHORE FRONT PARKWAY, Apt 2A, ARVERNE, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
EUNICE RAMIREZ | Agent | 7600 SHORE FRONT PARKWAY 2A, ARVERNE, NY, 11692 |
Name | Role | Address |
---|---|---|
EUNICE M RAMIREZ | DOS Process Agent | 7600 SHORE FRONT PARKWAY, Apt 2A, ARVERNE, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-04-01 | Address | 7600 SHORE FRONT PARKWAY, Apt 2A, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
2023-04-01 | 2025-04-01 | Address | 7600 SHORE FRONT PARKWAY 2A, ARVERNE, NY, 11692, USA (Type of address: Registered Agent) |
2016-03-30 | 2023-04-01 | Address | 7600 SHORE FRONT PARKWAY 2A, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
2016-03-30 | 2023-04-01 | Address | 7600 SHORE FRONT PARKWAY 2A, ARVERNE, NY, 11692, USA (Type of address: Registered Agent) |
2009-04-06 | 2016-03-30 | Address | 7600 SHORE FRNT PRKWY, 2A, ARVERNE, NY, 11692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401031773 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230401001494 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220902003129 | 2022-09-02 | BIENNIAL STATEMENT | 2021-04-01 |
170413006185 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
160330000714 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State