Name: | REVISED FUNDAMENTALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2013 (11 years ago) |
Entity Number: | 4476562 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: THOMAS D. SELZ, ESQ., 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVISED FUNDAMENTALS LLC, CONNECTICUT | 1366927 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1631603 | C/O SHEDLER & COHEN, LLP, 350 FIFTH AVENUE, SUITE 3505, NEW YORK, NY, 10118 | C/O SHEDLER & COHEN, LLP, 350 FIFTH AVENUE, SUITE 3505, NEW YORK, NY, 10118 | 212 564-6656 | |||||||||
|
Form type | D |
File number | 021-235225 |
Filing date | 2015-03-04 |
File | View File |
Name | Role | Address |
---|---|---|
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. | DOS Process Agent | ATTN: THOMAS D. SELZ, ESQ., 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2023-10-16 | Address | ATTN: THOMAS D. SELZ, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016000813 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
211007001421 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191015060135 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171016006244 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
131023000223 | 2013-10-23 | ARTICLES OF ORGANIZATION | 2013-10-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State