Search icon

REVEL SYSTEMS, INC.

Company Details

Name: REVEL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2017 (8 years ago)
Entity Number: 5114895
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 600 Peachtree St NE, FL 38, ATLANTA, GA, United States, 30308
Address: 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREG DUKAT Chief Executive Officer 600 PEACHTREE ST NE, FL 38, ATLANTA, GA, United States, 30308

DOS Process Agent

Name Role Address
corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 600 PEACHTREE ST NE, FL 38, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 600 PEACHTREE NE, SUITE 3800, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-29 Address 600 PEACHTREE ST NE, FL 38, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-05 2023-04-05 Address 600 PEACHTREE ST NE, FL 38, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-08-29 Address 600 PEACHTREE NE, SUITE 3800, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 600 PEACHTREE NE, SUITE 3800, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-04-10 2023-04-05 Address 600 PEACHTREE NE, SUITE 3800, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829003533 2024-08-29 CERTIFICATE OF CHANGE BY ENTITY 2024-08-29
230405003951 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210427060495 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060550 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-78423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405000211 2017-04-05 APPLICATION OF AUTHORITY 2017-04-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State