Name: | REV-1 SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 15 Apr 2019 |
Entity Number: | 4269072 |
ZIP code: | 46142 |
County: | New York |
Place of Formation: | Indiana |
Address: | 517 US HIGHWAY 31 N, GREENWOOD, IN, United States, 46142 |
Contact Details
Phone +1 317-883-5600
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 517 US HIGHWAY 31 N, GREENWOOD, IN, United States, 46142 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1447470-DCA | Inactive | Business | 2012-10-11 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415000904 | 2019-04-15 | SURRENDER OF AUTHORITY | 2019-04-15 |
SR-61066 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61067 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140731006232 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120710000957 | 2012-07-10 | APPLICATION OF AUTHORITY | 2012-07-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2535328 | RENEWAL | INVOICED | 2017-01-19 | 150 | Debt Collection Agency Renewal Fee |
1976296 | RENEWAL | INVOICED | 2015-02-06 | 150 | Debt Collection Agency Renewal Fee |
1153585 | LICENSE | INVOICED | 2012-10-11 | 188 | Debt Collection License Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State