AREVO GROUP, INC.

Name: | AREVO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2019 (6 years ago) |
Entity Number: | 5658642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5200 77 Center Drive, Suite 300, Charlotte, NC, United States, 28217 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RALPH MICHAEL BRANNOCK JR. | Chief Executive Officer | 5200 SEVENTY-SEVEN CENTER DRIVE, SUITE 300, CHARLOTTE, NC, United States, 28217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 5200 SEVENTY-SEVEN CENTER DRIVE, SUITE 300, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2022-04-30 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-30 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-28 | 2022-04-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-19 | 2020-04-28 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001697 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
220518001764 | 2022-05-18 | BIENNIAL STATEMENT | 2021-11-01 |
220430000569 | 2022-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-29 |
200428000245 | 2020-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-28 |
191119000660 | 2019-11-19 | APPLICATION OF AUTHORITY | 2019-11-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State