Search icon

EVIDENT CHANGE

Headquarter

Company Details

Name: EVIDENT CHANGE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Dec 1921 (103 years ago)
Entity Number: 17529
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
1384679
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20121439583
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SN3GLVCND5V1
CAGE Code:
4DDR6
UEI Expiration Date:
2025-02-06

Business Information

Activation Date:
2024-02-09
Initial Registration Date:
2006-04-14

History

Start date End date Type Value
2020-09-04 2022-07-21 Address 426 S YELLOWSTONE DRIVE, MADISON, WI, 53719, USA (Type of address: Service of Process)
2002-07-03 2020-09-04 Address 1970 BROADWAY, SUITE 500, OAKLAND, CA, 94612, USA (Type of address: Service of Process)
1990-07-25 2002-07-03 Address 685 MARKET STREET, SUITE 620, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
1985-08-12 1990-07-25 Address 77 MAIDEN LANE, FOURTH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
1978-05-31 1985-08-12 Address 411 HACKENSACK AVE., HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721000045 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
200904000052 2020-09-04 CERTIFICATE OF AMENDMENT 2020-09-04
20050225056 2005-02-25 ASSUMED NAME CORP INITIAL FILING 2005-02-25
020703000143 2002-07-03 CERTIFICATE OF CHANGE 2002-07-03
C166847-3 1990-07-25 CERTIFICATE OF AMENDMENT 1990-07-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State