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
Name | Role | Address |
---|---|---|
WILLIAM PETERSON | Chief Executive Officer | PO BOX 188, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
WILLIAM PETERSON | DOS Process Agent | 29 WOODLAND RIDGE, BOLTON LANDING, NY, United States, 12814 |
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) |
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