Search icon

EVONIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVONIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259224
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 6927 GRAND AVE, MASPETH, NY, United States, 11378
Principal Address: 69-27 GRAND AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-335-6042

Phone +1 256-335-9573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU LIU Chief Executive Officer 22-18 125TH ST 2ND FLR, COLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6927 GRAND AVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2061691-DCA Inactive Business 2017-11-27 2019-12-31
2032858-DCA Inactive Business 2016-02-01 2017-12-31
2032856-DCA Inactive Business 2016-02-01 2017-12-31

History

Start date End date Type Value
2022-03-11 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-01 2016-01-19 Address 60 16 70 ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-03-01 2016-01-19 Address 69-27 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1988-05-05 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-05 1993-03-01 Address 60-16 70TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527006071 2016-05-27 BIENNIAL STATEMENT 2016-05-01
160119002027 2016-01-19 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140721006255 2014-07-21 BIENNIAL STATEMENT 2014-05-01
120717002876 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100607002112 2010-06-07 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666547 CL VIO INVOICED 2023-07-05 150 CL - Consumer Law Violation
2693236 LICENSE CREDITED 2017-11-13 85 Laundries License Fee
2693237 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2254093 LICENSE INVOICED 2016-01-07 340 Laundry Jobber License Fee
2254097 LICENSE INVOICED 2016-01-07 340 Laundry Jobber License Fee
1938127 OL VIO CREDITED 2015-01-13 125 OL - Other Violation
1538278 RENEWAL INVOICED 2013-12-17 340 LDJ License Renewal Fee
1538279 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee
1536754 RENEWAL INVOICED 2013-12-16 340 LDJ License Renewal Fee
1342842 RENEWAL INVOICED 2011-11-07 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-30 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-01-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANLUIS,
Party Role:
Plaintiff
Party Name:
EVONIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ,
Party Role:
Plaintiff
Party Name:
EVONIS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State