Search icon

REMY INC.

Company Details

Name: REMY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2013 (12 years ago)
Date of dissolution: 17 Feb 2016
Entity Number: 4404189
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 CORPORATION DR., PENDLETON, IN, United States, 46064

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN JAY PITTAS Chief Executive Officer 600 CORPORATION DR., PENDLETON, IN, United States, 46064

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160217000768 2016-02-17 CERTIFICATE OF TERMINATION 2016-02-17
150527006171 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130516000220 2013-05-16 APPLICATION OF AUTHORITY 2013-05-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State