Name: | REMCEE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1984 (41 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 908015 |
ZIP code: | 10103 |
County: | Kings |
Place of Formation: | New York |
Address: | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD M. DWECK | DOS Process Agent | 666 5TH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-06 | 1984-06-26 | Name | REMMCEE COMPANY, INC. |
1984-06-06 | 1986-09-26 | Address | 540 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-04-09 | 1984-06-06 | Name | RMC STORES, INC. |
1984-04-09 | 1984-06-06 | Address | 10 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-672944 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B406184-3 | 1986-09-26 | CERTIFICATE OF AMENDMENT | 1986-09-26 |
B117033-3 | 1984-06-26 | CERTIFICATE OF AMENDMENT | 1984-06-26 |
B109216-3 | 1984-06-06 | CERTIFICATE OF AMENDMENT | 1984-06-06 |
B088866-2 | 1984-04-09 | CERTIFICATE OF INCORPORATION | 1984-04-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State