HAROLD M. REVO, INC.

Name: | HAROLD M. REVO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1976 (49 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 413259 |
ZIP code: | 22102 |
County: | Erie |
Place of Formation: | New York |
Address: | 8315 TURNING LEAF LN, MCLEAN, VA, United States, 22102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD M REVO | Chief Executive Officer | 8315 TURNING LEAF LN, MCLEAN, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8315 TURNING LEAF LN, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2012-11-01 | Address | 8315 TURNING LEAF LN, MCLAIN, VA, 22102, USA (Type of address: Service of Process) |
2010-10-19 | 2012-11-01 | Address | 8315 TURNING LEAF LN, MCLAIN, VA, 22102, USA (Type of address: Principal Executive Office) |
2010-10-19 | 2012-11-01 | Address | 8315 TURNING LEAF LN, MCLAIN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2010-10-19 | Address | 162 SURREY RUN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2010-10-19 | Address | 162 SURREY RUN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000085 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
121101002154 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
20120725068 | 2012-07-25 | ASSUMED NAME CORP DISCONTINUANCE | 2012-07-25 |
101019002599 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
20090417021 | 2009-04-17 | ASSUMED NAME CORP INITIAL FILING | 2009-04-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State