Search icon

REMJ INC.

Company Details

Name: REMJ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694536
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 76 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 25 concordia rd, mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS CARDILLO DOS Process Agent 76 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
CHRIS CARDILLO Chief Executive Officer 76 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 76 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2018-07-05 2025-01-15 Address 76 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2016-07-18 2018-07-05 Address 9 DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, 1752, USA (Type of address: Service of Process)
2010-07-26 2016-07-18 Address NINE DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2010-07-26 2025-01-15 Address 76 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2008-07-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-10 2016-07-18 Address NINE DEERTREE LANE, BRIARCLIFF MANOR, NY, 10510, 1752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002316 2025-01-15 BIENNIAL STATEMENT 2025-01-15
180705006457 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160718006422 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140717006037 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120712006009 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100726002518 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080710000213 2008-07-10 CERTIFICATE OF INCORPORATION 2008-07-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State