Search icon

M. EVANS AND COMPANY, INC.

Company Details

Name: M. EVANS AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1960 (65 years ago)
Date of dissolution: 26 Jan 2010
Entity Number: 127101
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O RUSSELL & VOLKENING, 50 WEST 29TH ST, STE #7E, NEW YORK, NY, United States, 10001
Principal Address: C/O RUSSELL E VOLKENING, 50 WEST 29TH ST, STE #7E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 212

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRANDA DE KAY Chief Executive Officer 50 WEST 29TH STREET, SUITE #7E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUSSELL & VOLKENING, 50 WEST 29TH ST, STE #7E, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-04-21 2006-04-04 Address 216 EAST 49TH STREET, NEW YORK, NY, 10017, 1502, USA (Type of address: Principal Executive Office)
1994-04-21 2006-04-04 Address 216 EAST 49TH STREET, NEW YORK, NY, 10017, 1502, USA (Type of address: Chief Executive Officer)
1994-04-21 2006-04-04 Address 216 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-12-12 1994-04-21 Address 216 E. 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-12-26 1962-01-16 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1960-03-10 1961-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-03-10 1975-12-12 Address 230 E. 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100126000658 2010-01-26 CERTIFICATE OF DISSOLUTION 2010-01-26
060404002190 2006-04-04 BIENNIAL STATEMENT 2006-03-01
000320003270 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980316002687 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940421002303 1994-04-21 BIENNIAL STATEMENT 1994-03-01
B671029-2 1988-08-05 ASSUMED NAME CORP INITIAL FILING 1988-08-05
A279552-4 1975-12-12 CERTIFICATE OF AMENDMENT 1975-12-12
307145 1962-01-16 CERTIFICATE OF AMENDMENT 1962-01-16
302607 1961-12-26 CERTIFICATE OF AMENDMENT 1961-12-26
208320 1960-03-30 CERTIFICATE OF AMENDMENT 1960-03-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State