EVAN GARAGE CORP.

Name: | EVAN GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1991 (35 years ago) |
Entity Number: | 1501604 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 425 E 61ST STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB I SOPHER | Chief Executive Officer | 425 E 61ST STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 E 61ST STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2011-02-01 | Address | 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-01-17 | 2011-02-01 | Address | 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2011-02-01 | Address | 425 E 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-05-03 | 2007-01-17 | Address | 425 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2007-01-17 | Address | 425 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002051 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110201002200 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090105002389 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070117002991 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050204002710 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State