Name: | REVOLUTIONARY COOLING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1996 (29 years ago) |
Entity Number: | 2080684 |
ZIP code: | 12538 |
County: | New York |
Place of Formation: | New York |
Address: | 821 VIOLET AVE, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY LOIBL | DOS Process Agent | 821 VIOLET AVE, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
GREGORY LOIBL | Chief Executive Officer | 821 VIOLET AVENUE, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2004-12-20 | Address | 821 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2002-11-13 | 2004-12-20 | Address | 821 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1998-11-05 | 2002-11-13 | Address | 220 EAST 14TH ST, #3R, NEW YORK, NY, 10003, 4174, USA (Type of address: Chief Executive Officer) |
1998-11-05 | 2002-11-13 | Address | 220 EAST 14TH ST, #3R, NEW YORK, NY, 10003, 4174, USA (Type of address: Principal Executive Office) |
1996-11-01 | 2000-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141106006239 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121120002452 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101104003094 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081023002633 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061024002583 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State