REVIEWED COSTS, INC.
Headquarter
Name: | REVIEWED COSTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1974 (52 years ago) |
Entity Number: | 335349 |
ZIP code: | 07677 |
County: | Rockland |
Place of Formation: | New York |
Address: | 50 Tice Blvd, Ste A20, Woodcliff Lake, NJ, United States, 07677 |
Principal Address: | 50 Tice Blvd,, Ste A20, Woodcliff Lake, NJ, United States, 07677 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD COHEN | DOS Process Agent | 50 Tice Blvd, Ste A20, Woodcliff Lake, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
TODD COHEN | Chief Executive Officer | 50 TICE BLVD, A20, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 20 SQUADRON BLVD, STE 101, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2024-10-11 | Address | 50 TICE BLVD, A20, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011002673 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
230314001521 | 2023-03-14 | BIENNIAL STATEMENT | 2022-01-01 |
140305002181 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
131007002254 | 2013-10-07 | BIENNIAL STATEMENT | 2012-01-01 |
061222000746 | 2006-12-22 | CERTIFICATE OF CHANGE | 2006-12-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State