Search icon

EVERGO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1992 (33 years ago)
Date of dissolution: 28 Apr 2006
Entity Number: 1653727
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1271 60TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1271 60TH ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSHUA ZEITMAN Chief Executive Officer 1271 60TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-09-15 1996-09-17 Address 140 43RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-09-15 1996-09-17 Address 140 43RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1992-07-23 1996-09-17 Address 140 43RD STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060428001030 2006-04-28 CERTIFICATE OF DISSOLUTION 2006-04-28
040727002044 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020614002499 2002-06-14 BIENNIAL STATEMENT 2002-07-01
000907002139 2000-09-07 BIENNIAL STATEMENT 2000-07-01
980629002441 1998-06-29 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State