Search icon

EVEREST NEW YORK HOLDINGS, INC.

Company Details

Name: EVEREST NEW YORK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164414
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 920 WINTER STREET, WALTHAMK, MA, United States, 02451
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM J. VALLE Chief Executive Officer 920 WINTER STREET, WALTHAMK, MA, United States, 02451

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 920 WINTER STREET, WALTHAMK, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-08-23 2023-07-03 Address 920 WINTER STREET, WALTHAMK, MA, 02451, USA (Type of address: Chief Executive Officer)
2007-08-28 2011-08-23 Address 920 WINTER STREET, WALTHAMK, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703004370 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210709000769 2021-07-09 BIENNIAL STATEMENT 2021-07-09
SR-25779 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181005000453 2018-10-05 CERTIFICATE OF MERGER 2018-10-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State