Name: | REVERE SMELTING & REFINING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 03 Nov 2021 |
Entity Number: | 250158 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, United States, 75207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG CLARK | Chief Executive Officer | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, United States, 75207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-05 | 2021-11-03 | Address | 2777 STEMMONS FRWY, SUITE 1850, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-11 | 2021-03-05 | Address | 2777 STEMMONS FRWY, 18TH FL, DALLAS, TX, 75207, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103000532 | 2021-11-03 | CERTIFICATE OF TERMINATION | 2021-11-03 |
210305061074 | 2021-03-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-3234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3235 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190114060574 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State