Search icon

REMEEDER HOUSES, L.P.

Company Details

Name: REMEEDER HOUSES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515681
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NVF7 Active Non-Manufacturer 2012-03-01 2024-02-29 2025-07-03 No data

Contact Information

POC SARAH MURDOCH
Phone +1 646-502-7201
Fax +1 212-486-0362
Address 31ST FLOOR SUITE C 885 SECOND AVENUE, NEW YORK, NY, 10017 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JGOLGZ08PG3S74 3515681 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O OMNI NEW YORK LLC, 909 THIRD AVENUE, 21ST FLOOR, New York, US-NY, US, 10022
Headquarters 31st Floor, 885 2nd Avenue, Suite C, New York, US-NY, US, 10017

Registration details

Registration Date 2017-06-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3515681

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-02-11 2023-11-06 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2007-05-10 2019-02-11 Address 31ST FLOOR, STE. C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003808 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
190211000409 2019-02-11 CERTIFICATE OF CHANGE 2019-02-11
070710000986 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10
070510000789 2007-05-10 CERTIFICATE OF LIMITED PARTNERSHIP 2007-05-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State