REAVCOM SERVICES, INC.

Name: | REAVCOM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1980 (45 years ago) |
Date of dissolution: | 11 May 1994 |
Entity Number: | 654544 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HERBERT EVERS | Chief Executive Officer | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY P GNALL | DOS Process Agent | 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-11 | 1992-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-10-06 | 1986-02-11 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940511000242 | 1994-05-11 | CERTIFICATE OF TERMINATION | 1994-05-11 |
931022003648 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921207002767 | 1992-12-07 | BIENNIAL STATEMENT | 1992-10-01 |
B320778-2 | 1986-02-11 | CERTIFICATE OF AMENDMENT | 1986-02-11 |
A703522-5 | 1980-10-06 | APPLICATION OF AUTHORITY | 1980-10-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State