Name: | REVENTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 5118878 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, United States, 80111 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ARNAB SEN | Chief Executive Officer | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-12-27 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-12-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-20 | 2023-12-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-10 | 2023-08-10 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-09-20 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Service of Process) |
2023-08-10 | 2023-09-20 | Address | 5575 DTC PKWY, STE 125, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2017-04-12 | 2023-08-10 | Address | 10065 E. HARVARD AVE., SUITE 800, DENVER, CO, 80231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001056 | 2023-12-27 | CERTIFICATE OF TERMINATION | 2023-12-27 |
230920002038 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
230810003037 | 2023-08-10 | BIENNIAL STATEMENT | 2023-04-01 |
211220001749 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
170412000434 | 2017-04-12 | APPLICATION OF AUTHORITY | 2017-04-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State