EVOLUTION CAPITAL INC.

Name: | EVOLUTION CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1995 (30 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 1982834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 156 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MITCHELL D SILBER | Chief Executive Officer | 156 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2002-01-18 | Address | 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2002-01-18 | Address | 156 WEST 56TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-12-30 | 2000-03-02 | Address | 1790 BROADWAY, STE 1501, NEW YORK, NY, 10019, 1412, USA (Type of address: Chief Executive Officer) |
1997-12-30 | 2000-03-02 | Address | 1790 BROADWAY, STE 1501, NEW YORK, NY, 10019, 1412, USA (Type of address: Principal Executive Office) |
1995-12-18 | 2000-09-28 | Address | ATTN: RICHARD P. STREICHER ESQ, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230000281 | 2003-12-30 | CERTIFICATE OF MERGER | 2003-12-30 |
020118002397 | 2002-01-18 | BIENNIAL STATEMENT | 2001-12-01 |
000928000103 | 2000-09-28 | CERTIFICATE OF CHANGE | 2000-09-28 |
000302002521 | 2000-03-02 | BIENNIAL STATEMENT | 1999-12-01 |
971230002219 | 1997-12-30 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State