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
Name | Role | Address |
---|---|---|
DOUGLAS H. EVANS | Chief Executive Officer | 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 WEST 38TH STREET, SUITE 10D, NEW YORK, NY, United States, 10018 |
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) |
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