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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD M. MAKOID | Chief Executive Officer | 2501 MONROE BLVD STE 1000, AUDUBON, PA, United States, 19403 |
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) |
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