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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN JAY PITTAS | Chief Executive Officer | 600 CORPORATION DR., PENDLETON, IN, United States, 46064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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