Name: | EVINS COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1988 (37 years ago) |
Entity Number: | 1237298 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 830 3rd Ave, PO BOX 305, New York, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUISE EVINS | Chief Executive Officer | 830 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MATHEW EVINS | DOS Process Agent | 830 3rd Ave, PO BOX 305, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-20 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-23 | 2017-08-03 | Address | GREENBERG FREEMAN LLP, 110 EAST 59TH STREET, 22ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-16 | 2017-08-03 | Address | 635 MADISON AVENUE, STE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-06-16 | 2017-08-03 | Address | 635 MADISON AVENUE, STE 1402, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-06-16 | 2011-03-23 | Address | 110 EAST 59TH ST 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211015002309 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
170803002032 | 2017-08-03 | BIENNIAL STATEMENT | 2016-02-01 |
120402002281 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
110323000189 | 2011-03-23 | CERTIFICATE OF CHANGE | 2011-03-23 |
100127003116 | 2010-01-27 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State