REVIVAL DESIGNER HOMES, LLC

Name: | REVIVAL DESIGNER HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2016 (9 years ago) |
Entity Number: | 5033546 |
ZIP code: | 12804 |
County: | New York |
Place of Formation: | New York |
Address: | 144 wildwood place, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 144 wildwood place, QUEENSBURY, NY, United States, 12804 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2025-05-20 | Address | 144 wildwood place, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2023-04-06 | 2023-08-01 | Address | 144 wildwood place, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2023-04-06 | 2023-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-06 | 2023-04-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-06 | 2023-04-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002486 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
231128016385 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230801010038 | 2023-08-01 | BIENNIAL STATEMENT | 2022-11-01 |
230406002786 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
211206001812 | 2021-06-21 | CERTIFICATE OF PUBLICATION | 2021-06-21 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State