Search icon

REV-1 SOLUTIONS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 517 US HIGHWAY 31 N, GREENWOOD, IN, United States, 46142

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1447470-DCA Inactive Business 2012-10-11 2019-01-31

History

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)

Filings

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

Fine And Fees

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