Search icon

REVOLV, INC.

Company Details

Name: REVOLV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114387
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5415 AIRPORT ROAD, ROANOKE, VA, United States, 24012

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK LUCIA Chief Executive Officer 5415 AIRPORT ROAD, ROANOKE, VA, United States, 24012

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 5415 AIRPORT ROAD, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 4818 STARKEY ROAD, ROANOKE, VA, 24018, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-09-06 Address 4818 STARKEY ROAD, ROANOKE, VA, 24018, USA (Type of address: Chief Executive Officer)
2017-02-03 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-03 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000830 2023-09-06 BIENNIAL STATEMENT 2023-07-01
210803003525 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190701060387 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006258 2017-07-03 BIENNIAL STATEMENT 2017-07-01
170203000684 2017-02-03 CERTIFICATE OF CHANGE 2017-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State