Search icon

EVENTION INCORPORATED

Company Details

Name: EVENTION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1989 (36 years ago)
Entity Number: 1402741
ZIP code: 07452
County: New York
Place of Formation: New York
Address: 582 BROAD STREET, GLEN ROCK, NJ, United States, 07452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH SHUBERT Chief Executive Officer 582 BROAD ST, GLEN ROCK, NJ, United States, 07452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 582 BROAD STREET, GLEN ROCK, NJ, United States, 07452

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JSSUDKXJMXZ3
CAGE Code:
8ZGC0
UEI Expiration Date:
2022-07-14

Business Information

Doing Business As:
EVENT MANAGEMENT
Activation Date:
2021-04-20
Initial Registration Date:
2021-04-13

History

Start date End date Type Value
1992-12-10 2000-02-11 Address 6600 BLVD EAST, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-11-04 Address 6600 BLVD EAST, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office)
1992-12-10 1997-11-04 Address 6600 BLVD EAST, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)
1989-11-27 1992-12-10 Address 6600 BLVD EAST (21 H), WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006102 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111221002469 2011-12-21 BIENNIAL STATEMENT 2011-11-01
071109002815 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060105002896 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031030002139 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State