Search icon

REMCO AGENCY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REMCO AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1980 (45 years ago)
Date of dissolution: 14 Sep 2007
Entity Number: 610601
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: 244-10 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11002
Principal Address: 244-10 JERICHO TURNPIKE, PO BOX 526, FLORAL PARK, NY, United States, 11002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILDRED BOBER DOS Process Agent 244-10 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11002

Chief Executive Officer

Name Role Address
MILDRED BOBER Chief Executive Officer 244-10 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11002

Links between entities

Type:
Headquarter of
Company Number:
F11000002344
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1993-06-01 1994-03-08 Address 244-10 JERICHO TURNPIKE, FLORAL PARK, NY, 11002, 0526, USA (Type of address: Principal Executive Office)
1980-02-25 1994-03-08 Address 346 JUNE PL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070914000906 2007-09-14 CERTIFICATE OF DISSOLUTION 2007-09-14
020205002963 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000801002365 2000-08-01 BIENNIAL STATEMENT 2000-02-01
980130002743 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940308002463 1994-03-08 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State