EVALUATION SERVICE, INC.
Headquarter
Name: | EVALUATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1991 (34 years ago) |
Entity Number: | 1578659 |
ZIP code: | 60614 |
County: | Albany |
Place of Formation: | New York |
Address: | 1703 N. VINE STREET, CHICAGO, IL, United States, 60614 |
Principal Address: | 1703 N VINE ST, CHICAGO, IL, United States, 60614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY KATZ | Chief Executive Officer | 1703 N VINE ST, CHICAGO, IL, United States, 60614 |
Name | Role | Address |
---|---|---|
NANCY KATZ | DOS Process Agent | 1703 N. VINE STREET, CHICAGO, IL, United States, 60614 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2019-09-10 | Address | 1703 N VINE ST, CHICAGO, IL, 60614, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2010-11-17 | Address | 536 BEEKMAN RD, PO BOX 85, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2010-11-17 | Address | 536 BEEKMAN RD, PO BOX 85, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2008-03-27 | Address | 536 BEEKMAN RD, PO BOX 85, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
1999-10-05 | 2001-09-04 | Address | 289 BEEKMAN ROAD, PO BOX 85, HOPEWELL JCT., NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910060265 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170905007348 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150910006106 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
131001006097 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110919002380 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State