Search icon

REMEDI8, LLC

Company Details

Name: REMEDI8, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2017 (8 years ago)
Entity Number: 5095431
ZIP code: 12207
County: New York
Foreign Legal Name: REMEDI8, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-16 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-16 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-11 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-11 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-01 2023-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-01 2023-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-05 2020-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250302022114 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230316003805 2023-03-16 BIENNIAL STATEMENT 2023-03-01
230111004209 2023-01-10 CERTIFICATE OF AMENDMENT 2023-01-10
210331060470 2021-03-31 BIENNIAL STATEMENT 2021-03-01
201001000403 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
190305061256 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-78046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170516000107 2017-05-16 CERTIFICATE OF PUBLICATION 2017-05-16
170303000005 2017-03-03 APPLICATION OF AUTHORITY 2017-03-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State