Search icon

REVALUATE INC.

Company Details

Name: REVALUATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616488
ZIP code: 80007
County: New York
Place of Formation: New York
Principal Address: 8545 Blanca Ct., Arvada, CO, United States, 80007
Address: 8545 Blanca Ct, Arvada, CO, United States, 80007

Shares Details

Shares issued 20000000

Share Par Value 0.000001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1616790 6900 BROWNRIDGE DRIVE, SHAWNEE, KS, 66218 6900 BROWNRIDGE DRIVE, SHAWNEE, KS, 66218 816-679-3787

Filings since 2017-03-13

Form type D
File number 021-282354
Filing date 2017-03-13
File View File

Filings since 2016-05-31

Form type D
File number 021-264097
Filing date 2016-05-31
File View File

Filings since 2015-12-17

Form type D
File number 021-253268
Filing date 2015-12-17
File View File

Filings since 2014-08-18

Form type D
File number 021-223148
Filing date 2014-08-18
File View File

DOS Process Agent

Name Role Address
CHRIS DRAYER DOS Process Agent 8545 Blanca Ct, Arvada, CO, United States, 80007

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
CHRIS DRAYER Chief Executive Officer 8545 BLANCA CT., ARVADA, CO, United States, 80007

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 8545 BLANCA CT., ARVADA, CO, 80007, USA (Type of address: Chief Executive Officer)
2015-09-10 2017-10-03 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-08-04 2015-09-10 Address 150 EAST 57TH STREET, APARTMENT 29A, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2014-08-04 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.000001
2014-08-04 2024-12-17 Address 150 EAST 57TH STREET, APARTMENT 29A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004862 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221121003163 2022-11-21 BIENNIAL STATEMENT 2022-08-01
171003000017 2017-10-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-11-02
150910000719 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
140804000338 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State