Search icon

REVAH ASSOCIATES, LTD.

Company Details

Name: REVAH ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1994 (31 years ago)
Date of dissolution: 14 May 2008
Entity Number: 1793122
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 10 W 33RD ST, STE 312, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W 33RD ST, STE 312, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
AHRON HERSH Chief Executive Officer 2310 AVENUE R, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
133755949
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-03 2000-04-27 Address 330 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-04-03 2000-04-27 Address 330 FIFTH AVENUE, SUITE 1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-02-04 1998-04-03 Address 2310 AVENUE R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080514000884 2008-05-14 CERTIFICATE OF DISSOLUTION 2008-05-14
060802000753 2006-08-02 CERTIFICATE OF AMENDMENT 2006-08-02
060316003041 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040211002897 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020207002819 2002-02-07 BIENNIAL STATEMENT 2002-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State