Name: | REMEDY PARTNERS DELAWARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146810 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | REMEDY PARTNERS, LLC |
Fictitious Name: | REMEDY PARTNERS DELAWARE, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-30 | 2023-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-04 | 2021-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-01 | 2020-03-04 | Address | 1120 POST ROAD, SUITE 3, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317002318 | 2023-03-17 | BIENNIAL STATEMENT | 2021-06-01 |
210330000194 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
200304000093 | 2020-03-04 | CERTIFICATE OF CHANGE | 2020-03-04 |
170821000044 | 2017-08-21 | CERTIFICATE OF PUBLICATION | 2017-08-21 |
170601000377 | 2017-06-01 | APPLICATION OF AUTHORITY | 2017-06-01 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State