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
Name | Role | Address |
---|---|---|
MIRANDA DE KAY | Chief Executive Officer | 50 WEST 29TH STREET, SUITE #7E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RUSSELL & VOLKENING, 50 WEST 29TH ST, STE #7E, NEW YORK, NY, United States, 10001 |
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) |
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