REVEAL IMAGING TECHNOLOGIES, INC.

Name: | REVEAL IMAGING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2013 (12 years ago) |
Entity Number: | 4387241 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
JONATHAN STONE | Chief Executive Officer | 1750 PRESIDENTS STREET, RESTON, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 10260 CAMPUS POINT DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-04-22 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 1750 PRESIDENTS STREET, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003160 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
230510003485 | 2023-05-10 | BIENNIAL STATEMENT | 2023-04-01 |
210429060404 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190410060629 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State