Name: | REVEO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510329 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
SADEG M FARIS | Chief Executive Officer | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2005-06-08 | Address | 85 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10532, USA (Type of address: Service of Process) |
2000-02-16 | 2005-06-08 | Address | 85 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10532, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2005-06-08 | Address | 85 EXECUTIVE BOULEVARD, ELMSFORD, NY, 10532, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-04-21 | 2000-02-16 | Address | 8 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100420000063 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
070312002782 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050608002378 | 2005-06-08 | BIENNIAL STATEMENT | 2005-02-01 |
030225002775 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010328002303 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State