Search icon

EVEREST ONE IPA, INC.

Company Details

Name: EVEREST ONE IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2180383
ZIP code: 10011
County: Bronx
Place of Formation: New York
Principal Address: 920 WINTER ST, WALTHAM, MA, United States, 02451
Address: 111 8TH AVE., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATS WAHLSTROM Chief Executive Officer 920 WINTER ST, WALTHAM, MA, United States, 02451

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:
0001064305
Phone:
7083862511

Latest Filings

Form type:
15-15D
File number:
333-57191-19
Filing date:
2001-01-09
File:
Form type:
10-K
File number:
333-57191-19
Filing date:
2000-12-27
File:
Form type:
8-K
File number:
333-57191-19
Filing date:
2000-11-14
File:
Form type:
10-Q
File number:
333-57191-19
Filing date:
2000-08-14
File:
Form type:
10-Q
File number:
333-57191-19
Filing date:
2000-05-05
File:

History

Start date End date Type Value
2005-11-15 2007-10-09 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2002-01-07 2007-10-09 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Principal Executive Office)
2002-01-07 2005-11-15 Address 95 HAYDEN AVENUE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2001-09-05 2002-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-21 2001-09-05 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1863053 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
071009002073 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051115002801 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030909002911 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020107002253 2002-01-07 BIENNIAL STATEMENT 2001-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State