Name: | REMINGTON ARMS COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2011 (14 years ago) |
Entity Number: | 4122523 |
ZIP code: | 10005 |
County: | Herkimer |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3A703 | Active | U.S./Canada Manufacturer | 1974-03-15 | 2024-03-10 | 2025-08-28 | 2022-02-24 | |||||||||||||||
|
POC | DONNA MABE |
Phone | +1 336-548-8793 |
Fax | +1 336-548-7800 |
Address | 14 HOEFLER AVE, ILION, NY, 13357 1816, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190722060200 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58101 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58102 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170719006159 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
150715006038 | 2015-07-15 | BIENNIAL STATEMENT | 2015-07-01 |
130723006020 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110726000268 | 2011-07-26 | APPLICATION OF AUTHORITY | 2011-07-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State