Name: | REVIVAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1274749 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 420 E. GERMAN STREET, HERKIMER, NY, United States, 13350 |
Principal Address: | 420 E GERMAN ST, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 10000
Share Par Value 2
Type PAR VALUE
Name | Role | Address |
---|---|---|
R A JACKSON | Chief Executive Officer | 420 E GERMAN ST, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 E. GERMAN STREET, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2004-08-17 | Address | 420 E GERMAN ST, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2004-08-17 | Address | PO BOX 587, HERKIMER, NY, 13350, 0587, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 1996-09-10 | Address | 420 E GERMAN ST, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1993-08-18 | 2000-07-21 | Address | H C MUNSON, 420 EAST GERMAN STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1996-09-05 | Address | RR 1 BOX 212, NEWPORT, NY, 13416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832811 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060623002747 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040817002220 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020613002099 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000721002479 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State