REMPREX, LLC

Name: | REMPREX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Sep 2009 (16 years ago) |
Entity Number: | 3851992 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-02 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-28 | 2020-12-02 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-22 | 2020-12-02 | Address | 90 STATE STREET,, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-09-02 | 2016-04-28 | Address | ROSENBERG CALICA & BIRNEY LLP, 100 GARDEN CITY PLZ, SUITE 408, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003510 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901002670 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201202000882 | 2020-12-02 | CERTIFICATE OF CHANGE | 2020-12-02 |
190917060478 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170911006413 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State