Name: | REVAH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3957871 |
ZIP code: | 07764 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 CHERYL DRIVE, WEST LONG BRANCH, NJ, United States, 07764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES DWECK | DOS Process Agent | 14 CHERYL DRIVE, WEST LONG BRANCH, NJ, United States, 07764 |
Name | Role | Address |
---|---|---|
CHARLES DWECK | Chief Executive Officer | 14 CHERYL DRIVE, WEST LONG BRANCH, NJ, United States, 07764 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2020-06-02 | Address | 50 PALMER AVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2020-06-02 | Address | 50 PALMER AVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Principal Executive Office) |
2018-06-04 | 2020-06-02 | Address | 50 PALMER AVE, WEST LONG BRANCH, NJ, 07764, USA (Type of address: Service of Process) |
2012-08-09 | 2018-06-04 | Address | 1139 EAST 23RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2018-06-04 | Address | 1139 EAST 23RD ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2010-06-04 | 2018-06-04 | Address | 1139 EAST 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060451 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007380 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140909006335 | 2014-09-09 | BIENNIAL STATEMENT | 2014-06-01 |
120809002809 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100604000335 | 2010-06-04 | CERTIFICATE OF INCORPORATION | 2010-06-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State