Search icon

REVAL.COM, INC.

Company Details

Name: REVAL.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1999 (26 years ago)
Entity Number: 2379716
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105
Address: 28 Liberty St, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK TIRSCHWELL Chief Executive Officer 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-02 2025-05-01 Address 28 Liberty St, New York, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501029474 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502000034 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210504061523 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060019 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190328002042 2019-03-28 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State