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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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