Name: | EVEN HAMISPOT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142334 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 59 COLLEGE RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE GOBIOFF | Chief Executive Officer | 59 COLLEGE RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 COLLEGE RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-09 | 2009-05-07 | Address | 28 BLAUVELT RD., MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1999-06-09 | 2009-05-07 | Address | 28 BLAUVELT RD., MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2009-05-07 | Address | 28 BLAUVELT ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061189 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006067 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
130506006321 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110517002487 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090507003330 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070508002711 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050623002836 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030506002738 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010507002880 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990609002560 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State