EVERETT CORPORATION

Name: | EVERETT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1963 (62 years ago) |
Entity Number: | 158868 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 N. GREENWICH RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C EVERETT | Chief Executive Officer | 5 N. GREENWICH RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 N. GREENWICH RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-23 | 2003-09-22 | Address | 22 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-07-23 | 2003-09-22 | Address | 22 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2003-09-22 | Address | 22 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1995-08-03 | 1997-07-23 | Address | 22 BARKER AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1995-08-03 | 1997-07-23 | Address | 46 GALLOWAY LANE, VALHALLA, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706006753 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130709006727 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110818002524 | 2011-08-18 | BIENNIAL STATEMENT | 2011-07-01 |
090702002838 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
080604002081 | 2008-06-04 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State