REVIVAL PROPERTIES, LLC

Name: | REVIVAL PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2002 (23 years ago) |
Entity Number: | 2812192 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | SIX COURTLAND STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SIX COURTLAND STREET, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2024-09-19 | Address | SIX COURTLAND STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2012-10-12 | 2023-11-06 | Address | SIX COURTLAND STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2012-09-17 | 2012-10-12 | Address | 6 COURTLAND ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-09-17 | 2012-09-17 | Address | 86 HORAN ROAD, SLATE HILL, NY, 10973, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919001465 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
231106001891 | 2023-11-06 | BIENNIAL STATEMENT | 2022-09-01 |
191119060102 | 2019-11-19 | BIENNIAL STATEMENT | 2018-09-01 |
160920006004 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140924006006 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State