Name: | REVMAN MARKETING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1989 (35 years ago) |
Date of dissolution: | 17 Jan 2006 |
Entity Number: | 1397280 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1211 AVE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD J ROMAN | Chief Executive Officer | 1211 AVE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-07 | 2000-01-19 | Address | 1211 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-09-07 | 2000-01-19 | Address | 1211 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1994-09-07 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-21 | 1994-09-07 | Address | PO BOX 10026, GREENVILLE, SC, 29603, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1994-09-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-21 | 1994-09-07 | Address | 1211 AVENUE OF THE AMERICAS, 30TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1989-10-23 | 1994-03-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060117001020 | 2006-01-17 | CERTIFICATE OF DISSOLUTION | 2006-01-17 |
020923002675 | 2002-09-23 | BIENNIAL STATEMENT | 2001-10-01 |
000119002549 | 2000-01-19 | BIENNIAL STATEMENT | 1999-10-01 |
940907002015 | 1994-09-07 | BIENNIAL STATEMENT | 1993-10-01 |
940321002443 | 1994-03-21 | BIENNIAL STATEMENT | 1993-10-01 |
C067861-3 | 1989-10-23 | CERTIFICATE OF INCORPORATION | 1989-10-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State