Name: | EVENFLOW TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1716058 |
ZIP code: | 10553 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 233 WASHINGTON ST, MT VERNON, NY, United States, 10553 |
Address: | POB 3659, 68 EAST SANFORD BLVD, MT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MS. JULIE BIZZARRO | DOS Process Agent | POB 3659, 68 EAST SANFORD BLVD, MT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
JULLE BIZZARRO | Chief Executive Officer | 233 WASHINGTON ST, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2008-08-19 | Address | 68 SANFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2002-10-07 | 2007-06-19 | Address | 233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
2002-10-07 | 2005-09-16 | Address | 233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2005-09-16 | Address | 233 WASHINGTON ST, MT VERNON, NY, 10533, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2002-10-07 | Address | 690 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013087 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
080819000861 | 2008-08-19 | CERTIFICATE OF CHANGE | 2008-08-19 |
070619000095 | 2007-06-19 | CERTIFICATE OF CHANGE | 2007-06-19 |
050916002107 | 2005-09-16 | BIENNIAL STATEMENT | 2005-04-01 |
030409002144 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State