Name: | REVUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 1999 (26 years ago) |
Date of dissolution: | 19 Apr 2017 |
Entity Number: | 2345480 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN:PRESIDENT, 411 THEODORE FREMD AVE. 206S, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
REVUE, LLC | DOS Process Agent | ATTN:PRESIDENT, 411 THEODORE FREMD AVE. 206S, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2013-02-22 | Address | ATTN:PRESIDENT, 512 SEVENTH AVENUE / 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-02-03 | 2011-02-22 | Address | ATTN:PRESIDENT, 512 SEVENTH AVE 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-02-12 | 2003-02-03 | Address | LIMITED LIABILITY PARTNERSHIP, 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419000401 | 2017-04-19 | ARTICLES OF DISSOLUTION | 2017-04-19 |
150202007899 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130222006000 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
110222002422 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090128002544 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State