EVERGREEN SURGICAL SUPPLY INC.

Name: | EVERGREEN SURGICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1996 (29 years ago) |
Entity Number: | 2016087 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-439-6038
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHI HONG LI | Chief Executive Officer | 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 SAINT JAMES PL, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1248219-DCA | Inactive | Business | 2007-02-13 | 2009-03-15 |
1127183-DCA | Active | Business | 2002-11-07 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2002-03-28 | Address | 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-03-28 | Address | 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2002-03-28 | Address | 91 E. BROADWAY, NEW YORK, NY, 10002, 7014, USA (Type of address: Service of Process) |
1996-04-02 | 1998-04-08 | Address | C/O 120 LAFAYETTE STREET, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080507002127 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060421003102 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040420002635 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020328003052 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000412002078 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583962 | RENEWAL | INVOICED | 2023-01-19 | 200 | Dealer in Products for the Disabled License Renewal |
3285135 | RENEWAL | INVOICED | 2021-01-19 | 200 | Dealer in Products for the Disabled License Renewal |
2961676 | RENEWAL | INVOICED | 2019-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
2561309 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
1993445 | RENEWAL | INVOICED | 2015-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
563207 | RENEWAL | INVOICED | 2013-03-25 | 200 | Dealer in Products for the Disabled License Renewal |
180417 | LL VIO | INVOICED | 2012-12-10 | 950 | LL - License Violation |
563208 | RENEWAL | INVOICED | 2011-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
132259 | LL VIO | INVOICED | 2010-12-14 | 150 | LL - License Violation |
513453 | CNV_MS | INVOICED | 2009-03-11 | 25 | Miscellaneous Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State