Name: | REMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1948 (77 years ago) |
Entity Number: | 82023 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 35 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
REMPS, INC. | DOS Process Agent | 35 WEST 34TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1966-07-27 | 1976-11-12 | Address | 330 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1958-12-31 | 1966-07-27 | Address | 1199 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1948-04-19 | 1958-06-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1948-04-19 | 1958-12-31 | Address | 141 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A964566-2 | 1983-03-29 | ASSUMED NAME CORP INITIAL FILING | 1983-03-29 |
A355675-10 | 1976-11-12 | CERTIFICATE OF AMENDMENT | 1976-11-12 |
A77376-3 | 1973-06-08 | CERTIFICATE OF AMENDMENT | 1973-06-08 |
570856-10 | 1966-07-27 | CERTIFICATE OF AMENDMENT | 1966-07-27 |
138434 | 1958-12-31 | CERTIFICATE OF AMENDMENT | 1958-12-31 |
112347 | 1958-06-18 | CERTIFICATE OF AMENDMENT | 1958-06-18 |
7262-138 | 1948-04-19 | CERTIFICATE OF INCORPORATION | 1948-04-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State