Name: | REVA CAPITAL MARKETS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2000 (25 years ago) |
Entity Number: | 2476151 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | VAGEESH NAIK, 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10169 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | VAGEESH NAIK, 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2010-01-21 | Address | VAGEESH NAIK, PRESIDENT, 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2007-01-17 | 2009-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-17 | 2015-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-10 | 2007-01-17 | Address | 462 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-02-27 | 2004-12-10 | Address | 462 7TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150826000140 | 2015-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-25 |
120327002004 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100121002080 | 2010-01-21 | BIENNIAL STATEMENT | 2010-02-01 |
090930000092 | 2009-09-30 | CERTIFICATE OF MERGER | 2009-09-30 |
080122002180 | 2008-01-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State