Search icon

REVGROUP PRI MERGER CORP.

Headquarter

Company Details

Name: REVGROUP PRI MERGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1986 (39 years ago)
Date of dissolution: 16 Dec 1986
Entity Number: 1088840
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
530747
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-887-827
State:
Alabama
Type:
Headquarter of
Company Number:
07234eb9-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0216445
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P10506
State:
FLORIDA
Type:
Headquarter of
Company Number:
000039173
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0184994
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
254715
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_54289197
State:
ILLINOIS

History

Start date End date Type Value
1986-06-09 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-09 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B435871-4 1986-12-16 CERTIFICATE OF DISSOLUTION 1986-12-16
B367700-4 1986-06-09 CERTIFICATE OF INCORPORATION 1986-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State