Name: | REVOLUTION STAFFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2010 (14 years ago) |
Entity Number: | 4028956 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3481 Manchester Rd, Wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW FREED | Chief Executive Officer | 16 BEACH ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
REVOLUTION STAFFING INC | DOS Process Agent | 3481 Manchester Rd, Wantagh, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-02-12 | Address | 14 PENN PLZ STE 2103, SUITE 10W, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2020-12-01 | 2024-02-12 | Address | 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2018-12-07 | 2020-12-01 | Address | 16 BEECH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2015-09-30 | 2020-12-01 | Address | 39 WEST 38TH STREET, SUITE 10W, NY, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212004444 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
201201062059 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181207006517 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
150930006157 | 2015-09-30 | BIENNIAL STATEMENT | 2014-12-01 |
130102006334 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State