Name: | EVOLYM REVEROF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1991356 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 309 W. 57TH ST., SUITE 608, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONICA P. DOS SANTOS | DOS Process Agent | 309 W. 57TH ST., SUITE 608, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MONICA P. DOS SANTOS | Chief Executive Officer | 309 W 57TH ST., SUITE 608, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2002-01-25 | Address | 309 W 57TH ST., SUITE 608, NEW YORK, NY, 10019, 3113, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2002-01-25 | Address | 309 W 57TH ST., SUITE 608, NEW YORK, NY, 10019, 3113, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2002-01-25 | Address | 309 W. 57TH ST, STE. 608, NEW YORK, NY, 10019, 3113, USA (Type of address: Service of Process) |
1996-01-19 | 1998-01-13 | Address | 309 W. 57TH ST. SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060510000239 | 2006-05-10 | CERTIFICATE OF DISSOLUTION | 2006-05-10 |
060510000089 | 2006-05-10 | ANNULMENT OF DISSOLUTION | 2006-05-10 |
DP-1701298 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
040224002349 | 2004-02-24 | BIENNIAL STATEMENT | 2004-01-01 |
020125002344 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000302002625 | 2000-03-02 | BIENNIAL STATEMENT | 2000-01-01 |
980113002887 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
960119000015 | 1996-01-19 | CERTIFICATE OF INCORPORATION | 1996-01-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State