Search icon

REMARX SERVICES, INC.

Company Details

Name: REMARX SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622589
ZIP code: 12207
County: Rensselaer
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2501 MONROE BLVD STE 1000, AUDUBON, PA, United States, 19403

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GERALD M. MAKOID Chief Executive Officer 2501 MONROE BLVD STE 1000, AUDUBON, PA, United States, 19403

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2501 MONROE BLVD STE 1000, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-02 Address 2501 MONROE BLVD STE 1000, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer)
2019-01-25 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-01-26 2020-01-08 Address 1100 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
2012-01-26 2020-01-08 Address 1100 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2012-01-26 2019-01-25 Address 1100 FIRST AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2008-01-25 2012-01-26 Address REMARX SERVCIES, INC., 144 E. DEKALB STREET, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007457 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220122000907 2022-01-22 BIENNIAL STATEMENT 2022-01-22
200108060309 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190125000294 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
140219002261 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120126002394 2012-01-26 BIENNIAL STATEMENT 2012-01-01
080125000508 2008-01-25 APPLICATION OF AUTHORITY 2008-01-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State