Search icon

EVERGREEN ABSTRACTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN ABSTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1988 (37 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 1285031
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO BOX 4747, QUEENSBURY, NY, United States, 12804
Principal Address: 16 MAPLE STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELWYN J MULDER Chief Executive Officer PO BOX 4747, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
DELWYN J MULDER DOS Process Agent PO BOX 4747, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2010-10-08 2025-01-31 Address PO BOX 4747, QUEENSBURY, NY, 12804, 4747, USA (Type of address: Service of Process)
2010-10-08 2025-01-31 Address PO BOX 4747, QUEENSBURY, NY, 12804, 4747, USA (Type of address: Chief Executive Officer)
2006-07-27 2010-10-08 Address PO BOX 4747, QUEENSBURY, NY, 12804, 4747, USA (Type of address: Service of Process)
2006-07-27 2010-10-08 Address 1 S WESTERN PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2006-07-27 2010-10-08 Address PO BOX 4747, QUEENSBURY, NY, 12804, 4747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131000526 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
160802006209 2016-08-02 BIENNIAL STATEMENT 2016-08-01
141030006152 2014-10-30 BIENNIAL STATEMENT 2014-08-01
101008002323 2010-10-08 BIENNIAL STATEMENT 2010-08-01
060727002544 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State