Search icon

EVERGREEN PROPERTY MANAGEMENT CORP.

Company Details

Name: EVERGREEN PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1991 (34 years ago)
Date of dissolution: 24 Mar 2015
Entity Number: 1509558
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 29 WOODLAND RIDGE, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PETERSON Chief Executive Officer PO BOX 188, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
WILLIAM PETERSON DOS Process Agent 29 WOODLAND RIDGE, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
1997-03-05 2009-01-27 Address 3014 LAKE SHORE DR, LAKE GEORGE, NY, 12845, 6431, USA (Type of address: Service of Process)
1997-03-05 2009-01-27 Address 3014 LAKE SHORE DR, LAKE GEORGE, NY, 12845, 6431, USA (Type of address: Chief Executive Officer)
1997-03-05 2009-01-27 Address 3014 LAKE SHORE DR, LAKE GEORGE, NY, 12845, 6431, USA (Type of address: Principal Executive Office)
1994-06-14 1997-03-05 Address RD #2, BOX 2367, LAKE GEORGE, NY, 12845, 2367, USA (Type of address: Service of Process)
1994-06-14 1997-03-05 Address RD #2, BOX 2367, LAKE GEORGE, NY, 12845, 2367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150324000133 2015-03-24 CERTIFICATE OF DISSOLUTION 2015-03-24
130205006724 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110210003346 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090127003174 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002750 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State