Search icon

REVAH CORP.

Company Details

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

DOS Process Agent

Name Role Address
CHARLES DWECK DOS Process Agent 14 CHERYL DRIVE, WEST LONG BRANCH, NJ, United States, 07764

Chief Executive Officer

Name Role Address
CHARLES DWECK Chief Executive Officer 14 CHERYL DRIVE, WEST LONG BRANCH, NJ, United States, 07764

History

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)

Filings

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