Name: | N.E.N REVMA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2017 (8 years ago) |
Entity Number: | 5105282 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16-102 84TH AVENUE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOLAOS NTOUVAS | Chief Executive Officer | 16-102 84TH AVENUE, JAMAICA, NY, United States, 11432 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-18 | 2021-12-07 | Address | 16-102 84TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2021-12-07 | Address | 16-102 84TH AVENUE, ALBANY, NY, 11432, USA (Type of address: Service of Process) |
2017-03-21 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-21 | 2020-08-18 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211207000316 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200818060065 | 2020-08-18 | BIENNIAL STATEMENT | 2019-03-01 |
170321010015 | 2017-03-21 | CERTIFICATE OF INCORPORATION | 2017-03-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State