Search icon

REVAMP LLC

Company Details

Name: REVAMP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620191
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-22 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-22 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181116006498 2018-11-16 BIENNIAL STATEMENT 2018-01-01
140718006305 2014-07-18 BIENNIAL STATEMENT 2014-01-01
121005000178 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000025 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120328002269 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100209002010 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080122000293 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State