Search icon

RE:VISION GUILD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RE:VISION GUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1939 (86 years ago)
Entity Number: 51380
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 124 WEST 13TH ST, NEW YORK, NY, United States, 10011
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

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

Chief Executive Officer

Name Role Address
JESSICA BRACKMAN Chief Executive Officer C/O FARBER & CO, 498 BERGEN BLVD, RIDGEFIELD, NJ, United States, 07657

History

Start date End date Type Value
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-23 2003-03-31 Address 25 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-03-23 2001-04-25 Address 25 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-07-24 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030331002114 2003-03-31 BIENNIAL STATEMENT 2003-02-01
010425002080 2001-04-25 BIENNIAL STATEMENT 2001-02-01
991206000020 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State