1-3 REMSEN ROAD CORP.

Name: | 1-3 REMSEN ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1982 (43 years ago) |
Entity Number: | 799342 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARMELO MILIO | DOS Process Agent | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARMELO MILIO | Chief Executive Officer | 829 MIDLAND AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-30 | 2020-03-16 | Address | 415 FIFTH AVE., 2ND FLOOR, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2002-10-30 | 2017-03-30 | Address | C/O WILLIAM MAROLDA, 46 TRINITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-12-02 | 2020-03-16 | Address | 111 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2020-03-16 | Address | 1 REMSEN ROAD, YONKERS, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1993-12-02 | Address | C/O WILLIAM MAROLDA, 111 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316060326 | 2020-03-16 | BIENNIAL STATEMENT | 2018-10-01 |
170330000323 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
021030002379 | 2002-10-30 | BIENNIAL STATEMENT | 2002-10-01 |
001019002246 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981028002224 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State