Name: | REVCO SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1998 (27 years ago) |
Entity Number: | 2289665 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 7016 A.C. Skinner Parkway, Suite 160, Jacksonville, FL, United States, 32256 |
Address: | 1967 WEHRLE DRIVE, STE. 1 #086, c/o LEGALINC CORPORATE SERVICES INC., BUFFALO, NY, United States, 14221 |
Contact Details
Phone +1 614-221-4121
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1967 WEHRLE DRIVE, STE. 1 #086, c/o LEGALINC CORPORATE SERVICES INC., BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
MARK SCHABEL | Chief Executive Officer | 7016 A.C. SKINNER PKWY, SUITE 160, JACKSONVILLE, FL, United States, 32256 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2112873-DCA | Active | Business | 2023-04-27 | 2025-01-31 |
2104367-DCA | Active | Business | 2022-03-09 | 2025-01-31 |
2096321-DCA | Inactive | Business | 2020-09-01 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 250 E BROAD ST 4TH FLR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 7016 A.C. SKINNER PKWY, SUITE 160, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 2053 C.R. 11, CARDINGTON, OH, 43315, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 7016 A.C. SKINNER PKWY, SUITE 160, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 250 E BROAD ST 4TH FLR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001803 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
240807000152 | 2024-08-06 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-06 |
240805000966 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230804004160 | 2023-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200820060292 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3612593 | LICENSE | INVOICED | 2023-03-08 | 150 | Debt Collection License Fee |
3611919 | LICENSE REPL | INVOICED | 2023-03-07 | 15 | License Replacement Fee |
3590826 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3590828 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3590829 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3590835 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3590938 | RENEWAL | INVOICED | 2023-01-31 | 150 | Debt Collection Agency Renewal Fee |
3421919 | LICENSE | INVOICED | 2022-03-01 | 75 | Debt Collection License Fee |
3233465 | DCA-SUS | CREDITED | 2020-09-18 | 37.5 | Suspense Account |
3233546 | PROCESSING | INVOICED | 2020-09-18 | 37.5 | License Processing Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State