Search icon

REV PARTS, LLC

Company Details

Name: REV PARTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5050147
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-09 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-09 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 2018-01-31 Address 111 E KILBOURN AVENUE, STE 2600, MILWAUKEE, WI, 53202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216002925 2024-12-16 BIENNIAL STATEMENT 2024-12-16
240909000656 2024-09-09 BIENNIAL STATEMENT 2024-09-09
SR-77210 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77211 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180131000051 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
161208000820 2016-12-08 APPLICATION OF AUTHORITY 2016-12-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State