Name: | REMARK HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2015 (10 years ago) |
Entity Number: | 4783630 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Principal Address: | 12 FIRE ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
LEMERY GREISLER LLC | DOS Process Agent | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN KRAMER | Chief Executive Officer | PO BOX 363, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2023-08-22 | Address | PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2023-08-22 | Address | 677 broadway, 8th floor, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-24 | 2022-01-28 | Address | PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2020-11-24 | 2022-01-28 | Address | 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002305 | 2023-08-22 | BIENNIAL STATEMENT | 2023-07-01 |
220128002293 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
201124060021 | 2020-11-24 | BIENNIAL STATEMENT | 2019-07-01 |
150702000198 | 2015-07-02 | APPLICATION OF AUTHORITY | 2015-07-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State