Name: | EVERGREEN LOGISTICS USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1987 (37 years ago) |
Date of dissolution: | 22 Apr 2024 |
Entity Number: | 1206345 |
ZIP code: | 75244 |
County: | New York |
Place of Formation: | New York |
Address: | 4099 MCEWEN ROAD, DALLS, TX, United States, 75244 |
Principal Address: | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, United States, 75244 |
Shares Details
Shares issued 5200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4099 MCEWEN ROAD, DALLS, TX, United States, 75244 |
Name | Role | Address |
---|---|---|
YING-CHENG TIEN | Chief Executive Officer | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, United States, 75244 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0 |
2024-07-02 | 2024-10-24 | Address | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-10-24 | Address | 4099 MCEWEN ROAD, DALLS, TX, 75244, USA (Type of address: Service of Process) |
2024-06-25 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 5200, Par value: 0 |
2024-03-01 | 2024-07-02 | Address | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-07-02 | Address | 4099 MCEWEN ROAD, DALLS, TX, 75244, USA (Type of address: Service of Process) |
2022-09-15 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-10 | 2024-03-01 | Address | 4099 MCEWEN ROAD, SUITE 800, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001704 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
240702005222 | 2024-07-02 | CERTIFICATE OF AMENDMENT | 2024-07-02 |
240301061938 | 2024-03-01 | CERTIFICATE OF AMENDMENT | 2024-03-01 |
151001006482 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006525 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111031002025 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
110301002690 | 2011-03-01 | BIENNIAL STATEMENT | 2009-10-01 |
090928002417 | 2009-09-28 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
071018002310 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051202002028 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State