Search icon

REVCO SOLUTIONS, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
MARK SCHABEL Chief Executive Officer 7016 A.C. SKINNER PKWY, SUITE 160, JACKSONVILLE, FL, United States, 32256

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2024-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ETTENGER
Party Role:
Plaintiff
Party Name:
REVCO SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MATTHEWS
Party Role:
Plaintiff
Party Name:
REVCO SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MARION
Party Role:
Plaintiff
Party Name:
REVCO SOLUTIONS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State