Search icon

DOUG EVANS + PARTNERS, INC.

Company Details

Name: DOUG EVANS + PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1992 (32 years ago)
Date of dissolution: 08 Nov 2021
Entity Number: 1665011
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS H. EVANS Chief Executive Officer 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-12-31 2021-11-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1997-01-27 1997-12-31 Name DOUG EVANS AND PARTNERS, INC.
1993-10-01 2021-11-08 Address 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, 10018, 2901, USA (Type of address: Chief Executive Officer)
1993-10-01 2021-11-08 Address 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, 10018, 2901, USA (Type of address: Service of Process)
1992-09-10 1997-01-27 Name COMPUTER IMPRESSIONS, INC.
1992-09-10 1993-10-01 Address 300 WEST 53RD STREET SUITE 5E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108002995 2021-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-08
971231000626 1997-12-31 CERTIFICATE OF AMENDMENT 1997-12-31
970127000127 1997-01-27 CERTIFICATE OF AMENDMENT 1997-01-27
931001002592 1993-10-01 BIENNIAL STATEMENT 1993-09-01
920910000299 1992-09-10 CERTIFICATE OF INCORPORATION 1992-09-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State