REVELATION VUESTRA CORP.

Name: | REVELATION VUESTRA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2004 (21 years ago) |
Entity Number: | 3052312 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Principal Address: | 1505 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUGERY S HENRIQUEZ COLLADO | Chief Executive Officer | 1505 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 1505 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2010-11-29 | 2023-10-25 | Address | 1505 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2023-10-25 | Address | 1505 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2006-05-18 | 2010-11-29 | Address | 1504 NW 158TH AVE, PEMBROKE PINES, FL, 33028, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2010-11-29 | Address | 1726 NW 36TH ST, MIAMI, FL, 33142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025003399 | 2023-10-25 | BIENNIAL STATEMENT | 2022-05-01 |
120727002212 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
101129002436 | 2010-11-29 | BIENNIAL STATEMENT | 2010-05-01 |
070206000005 | 2007-02-06 | CERTIFICATE OF CHANGE | 2007-02-06 |
060518003012 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State