Search icon

REVELATION THEORY, INC.

Company Details

Name: REVELATION THEORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157575
ZIP code: 02110
County: Nassau
Place of Formation: New York
Address: 50 MALDEN ST., APT 421, BOSTON, MA, United States, 02110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 50 MALDEN ST., APT 421, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
DAVID AGOGLIA Chief Executive Officer 50 MALDEN ST., APT 421, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-02-06 2024-02-12 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-12 Address 50 MALDEN ST., APT 421, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-12 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-03 2024-02-06 Address 50 MALDEN ST., APT 421, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206002680 2024-02-06 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-02-06
240212002304 2024-02-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-02-06
240203000038 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
210111061096 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190730002071 2019-07-30 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State