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

Court Case Summary

Filing Date:
1999-08-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
REVATEX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Court Case Summary

Filing Date:
1991-10-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LANDAU WOOLEN CO.
Party Role:
Plaintiff
Party Name:
REVATEX, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State