REVERE SUGAR CORPORATION

Name: | REVERE SUGAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1977 (48 years ago) |
Date of dissolution: | 10 Nov 2006 |
Entity Number: | 454956 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O 92 WARREN ROAD, WEST ORANGE, NJ, United States, 07052 |
Principal Address: | 280 RICHARDS ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 92 WARREN ROAD, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
ANTONIO O FLOIRENDO | Chief Executive Officer | 411 E QUIRINO AVE, PARANAQUE, METRO MANILA, Philippines |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2006-11-10 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1977-11-14 | 1997-11-20 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190625059 | 2019-06-25 | ASSUMED NAME LLC INITIAL FILING | 2019-06-25 |
061110001053 | 2006-11-10 | SURRENDER OF AUTHORITY | 2006-11-10 |
031113002587 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011116002232 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991214002421 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State