Search icon

REVOLUTION TITLE AGENCY, LLC

Company Details

Name: REVOLUTION TITLE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2022 (2 years ago)
Entity Number: 6679062
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: REVOLUTION TITLE AGENCY, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOLUTION TITLE AGENCY 401(K) PLAN 2023 921178348 2024-05-21 REVOLUTION TITLE AGENCY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 5852323680
Plan sponsor’s address 16 WEST MAIN ST, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

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

History

Start date End date Type Value
2023-03-04 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-30 2023-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003507 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230304000610 2023-03-02 CERTIFICATE OF PUBLICATION 2023-03-02
221230000687 2022-12-29 APPLICATION OF AUTHORITY 2022-12-29

Date of last update: 27 Jan 2025

Sources: New York Secretary of State