Search icon

AMERICAN REVENUE CORP.

Headquarter

Company Details

Name: AMERICAN REVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1964 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 182504
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: PARKER CHAPIN, FLATTAU & KIMPL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON EISENROD Chief Executive Officer 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD RUBIN ESQ DOS Process Agent PARKER CHAPIN, FLATTAU & KIMPL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
P24073
State:
FLORIDA

History

Start date End date Type Value
1964-12-23 1994-05-27 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105403 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C280506-2 1999-10-29 ASSUMED NAME CORP INITIAL FILING 1999-10-29
940527002278 1994-05-27 BIENNIAL STATEMENT 1993-12-01
C158354-3 1990-06-29 CERTIFICATE OF MERGER 1990-06-30
C000525-5 1989-04-18 CERTIFICATE OF MERGER 1989-04-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State