Search icon

REVIVE ELECTRONICS, LLC

Company Details

Name: REVIVE ELECTRONICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159115
ZIP code: 12207
County: New York
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O 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
2023-06-01 2024-10-23 Address 10300 KINCAID DRIVE,, SUITE 100, FISHERS, IN, 46037, USA (Type of address: Service of Process)
2023-06-01 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-14 2023-06-01 Address 10300 KINCAID DRIVE,, SUITE 100, FISHERS, IN, 46037, USA (Type of address: Service of Process)
2019-06-04 2021-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001396 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
230601004192 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060224 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190604060967 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170822000526 2017-08-22 CERTIFICATE OF PUBLICATION 2017-08-22
170622000510 2017-06-22 APPLICATION OF AUTHORITY 2017-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State