Search icon

REVSOLVE, INC.

Company Details

Name: REVSOLVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2012 (13 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4240029
ZIP code: 12207
County: New York
Place of Formation: Arizona
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 355 S Grand Ave Ste 3200, Los Angeles, CA, United States, 90071

Contact Details

Phone +1 480-947-7657

DOS Process Agent

Name Role Address
c/o corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALBERT CADENA Chief Executive Officer 355 S GRAND AVE STE 3200, LOS ANGELES, CA, United States, 90071

Licenses

Number Status Type Date End date
2071815-DCA Inactive Business 2018-05-24 2021-01-31
2051053-DCA Inactive Business 2017-04-12 2019-01-31
2019293-DCA Inactive Business 2015-03-10 2017-01-31

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 1395 N. HAYDEN ROAD, SCOTTSDALE, AZ, 85257, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 355 S GRAND AVE STE 3200, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2022-11-21 2022-11-21 Address 355 S GRAND AVE STE 3200, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-01-29 Address 1395 N. HAYDEN ROAD, SCOTTSDALE, AZ, 85257, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-01-29 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129003586 2022-12-29 CERTIFICATE OF TERMINATION 2022-12-29
221121002208 2022-11-21 CERTIFICATE OF CHANGE BY ENTITY 2022-11-21
220809001121 2022-08-09 BIENNIAL STATEMENT 2022-05-01
SR-60467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2970662 RENEWAL INVOICED 2019-01-29 150 Debt Collection Agency Renewal Fee
2793225 LICENSE INVOICED 2018-05-24 75 Debt Collection License Fee
2580220 LICENSE INVOICED 2017-03-24 150 Debt Collection License Fee
2013514 LICENSE INVOICED 2015-03-10 150 Debt Collection License Fee

CFPB Complaint

Date:
2014-06-13
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2015-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GARAY
Party Role:
Plaintiff
Party Name:
REVSOLVE, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State