EVE CONSOLIDATED BUSINESS ENTERPRISES, INC.

Name: | EVE CONSOLIDATED BUSINESS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1989 (36 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 1406206 |
ZIP code: | 11367 |
County: | Kings |
Place of Formation: | New York |
Address: | 6145 MAIN STREET, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVE CONSOLIDATED BUSINESS ENTERPRISES, INC. | DOS Process Agent | 6145 MAIN STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
BENJAMIN MEYERS | Chief Executive Officer | 6145 MAIN STREET, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-31 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-08 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-15 | 2025-02-20 | Address | 1941 UTICA AVE, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2010-11-12 | 2011-06-15 | Address | 4801 AVENUE N, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001125 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
221220003153 | 2022-12-20 | BIENNIAL STATEMENT | 2021-12-01 |
110615001037 | 2011-06-15 | CERTIFICATE OF CHANGE | 2011-06-15 |
101112000034 | 2010-11-12 | CERTIFICATE OF CHANGE | 2010-11-12 |
990813000086 | 1999-08-13 | ANNULMENT OF DISSOLUTION | 1999-08-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State