Search icon

REVITALIZATION AND REDEVELOPMENT PARTNERS

Company Details

Name: REVITALIZATION AND REDEVELOPMENT PARTNERS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2009 (16 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3820861
ZIP code: 10005
County: New York
Place of Formation: Colorado
Foreign Legal Name: MATRIX DESIGN GROUP, INC.
Fictitious Name: REVITALIZATION AND REDEVELOPMENT PARTNERS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2435 RESEARCH PARKWAY, COLORADO SPRINGS, CO, United States, 80920

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EAN SCHNEPF Chief Executive Officer 2435 RESEARCH PARKWAY, COLORADO SPRINGS, CO, United States, 80920

History

Start date End date Type Value
2009-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138028 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110715002685 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090610000792 2009-06-10 APPLICATION OF AUTHORITY 2009-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State