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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EAN SCHNEPF | Chief Executive Officer | 2435 RESEARCH PARKWAY, COLORADO SPRINGS, CO, United States, 80920 |
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) |
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