REVERUS CORP

Name: | REVERUS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417627 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 855 Route 146, Suite 170, Clifton Park, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REVERUS CORP | DOS Process Agent | 855 Route 146, Suite 170, Clifton Park, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
REVERUS CORP | Chief Executive Officer | 855 ROUTE 146, SUITE 170, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 3 TALLOW WOOD DRIVE, SUITE F1, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 855 ROUTE 146, SUITE 170, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-08-26 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-17 | 2024-04-17 | Address | 3 TALLOW WOOD DRIVE, SUITE F1, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2018-09-17 | 2024-04-17 | Address | 3 TALLOW WOOD DRIVE, SUITE F1, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004444 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
200904060253 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180917006029 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160914006046 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
120918006025 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State