Search icon

RESIDENTIAL REMEDIES, LLC

Company Details

Name: RESIDENTIAL REMEDIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740564
ZIP code: 10005
County: Warren
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-06 2012-07-30 Address 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-06 2012-10-24 Address C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629001605 2023-06-29 BIENNIAL STATEMENT 2022-11-01
SR-100269 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121024000994 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
120730000006 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
090521000042 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
081106000797 2008-11-06 ARTICLES OF ORGANIZATION 2008-11-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State