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
Name | Role | Address |
---|---|---|
c/o corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ALBERT CADENA | Chief Executive Officer | 355 S GRAND AVE STE 3200, LOS ANGELES, CA, United States, 90071 |
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 |
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) |
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 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State