Search icon

REVMAN MARKETING SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD J ROMAN Chief Executive Officer 1211 AVE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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