Name: | EVERGREEN AVIATION GROUND LOGISTICS ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1987 (37 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1217664 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3850 THREE MILE LANE, MC MINNVILLE, OR, United States, 97128 |
Name | Role | Address |
---|---|---|
DELFORD M. SMITH | Chief Executive Officer | 3850 THREE MILE LANE, MC MINNVILLE, OR, United States, 97128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-12-23 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-23 | 1993-03-04 | Address | 1633 BROADWAY, NEW YORKK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-901559 | 1993-06-23 | ANNULMENT OF AUTHORITY | 1993-06-23 |
930304003376 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
B582729-4 | 1987-12-23 | APPLICATION OF AUTHORITY | 1987-12-23 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State