Search icon

REVATEX, INC.

Company Details

Name: REVATEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1994 (31 years ago)
Date of dissolution: 12 Feb 1997
Entity Number: 1834037
ZIP code: 90015
County: New York
Place of Formation: California
Address: ATTN: M. HAIM REVAH-CEO, 1013 S. LOS ANGELES ST, 3RD FL, LOS ANGELES, CA, United States, 90015
Principal Address: 1013 S LOS ANGELES ST, 3RD FL, LOS ANGELES, CA, United States, 90015

Chief Executive Officer

Name Role Address
HAIM REVAH Chief Executive Officer 1013 S LOS ANGELES ST, 3RD FL, LOS ANGELES, CA, United States, 90015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: M. HAIM REVAH-CEO, 1013 S. LOS ANGELES ST, 3RD FL, LOS ANGELES, CA, United States, 90015

History

Start date End date Type Value
1996-09-13 1997-02-12 Address 1013 S LOS ANGELES ST, 3RD FL, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)
1994-07-06 1996-09-13 Address 1013 SOUTH LOS ANGELES ST., LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970212000546 1997-02-12 SURRENDER OF AUTHORITY 1997-02-12
960913002033 1996-09-13 BIENNIAL STATEMENT 1996-07-01
940706000037 1994-07-06 APPLICATION OF AUTHORITY 1994-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9908703 Other Contract Actions 1999-08-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-06
Termination Date 2000-07-19
Section 1332

Parties

Name REVATEX, INC.
Role Defendant
Name A & S SALES, INC.
Role Plaintiff
9106635 Other Contract Actions 1991-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-02
Termination Date 1992-03-24
Section 1332

Parties

Name LANDAU WOOLEN CO.
Role Plaintiff
Name REVATEX, INC.
Role Defendant
9707436 Trademark 1997-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-12-17
Termination Date 1999-06-02
Date Issue Joined 1998-02-02
Section 1051

Parties

Name REVATEX, INC.
Role Plaintiff
Name PANTS PALACE, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State