Search icon

EVCON INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVCON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1991 (34 years ago)
Date of dissolution: 01 Oct 2002
Entity Number: 1579801
ZIP code: 17403
County: New York
Place of Formation: Delaware
Address: YORK INTERNATIONAL CORPORATION, 631 S.RICHLAND AVENUE, YORK, PA, United States, 17403
Principal Address: 631 S RICHLAND AVE, YORK, PA, United States, 17405

DOS Process Agent

Name Role Address
JANE G. DAVIS, GENERAL COUNSEL DOS Process Agent YORK INTERNATIONAL CORPORATION, 631 S.RICHLAND AVENUE, YORK, PA, United States, 17403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JANE G DAVIS Chief Executive Officer PO BOX 1592, 631 S RICHLAND AVE, #364C, YORK, PA, United States, 17405

History

Start date End date Type Value
2001-10-26 2002-10-01 Address PO BOX 1592, #364E, YORK, PA, 17405, 1592, USA (Type of address: Service of Process)
1999-12-15 2001-10-26 Address 4212 WATERFRONT CIRCLE, NORMAN, OK, 73072, USA (Type of address: Chief Executive Officer)
1999-12-15 2001-10-26 Address PO BOX 1592-364E, YORK, PA, 17405, 1592, USA (Type of address: Service of Process)
1999-12-15 2001-10-26 Address 631 SOUTH RICHLAND AVE, YORK, PA, 17403, USA (Type of address: Principal Executive Office)
1999-09-21 2002-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021001000144 2002-10-01 SURRENDER OF AUTHORITY 2002-10-01
011026002536 2001-10-26 BIENNIAL STATEMENT 2001-10-01
991215002267 1999-12-15 BIENNIAL STATEMENT 1999-10-01
990921000313 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
971106002373 1997-11-06 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State