Search icon

EVOLUTION CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MITCHELL D SILBER Chief Executive Officer 156 WEST 56TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

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.

CIK number:
0001010198
Phone:
646-822-2608

Latest Filings

Form type:
X-17A-5
File number:
008-49109
Filing date:
2003-04-01
File:
Form type:
FOCUSN
File number:
008-49109
Filing date:
2003-04-01
File:
Form type:
X-17A-5
File number:
008-49109
Filing date:
2002-03-04
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State