Search icon

EVEREST THREE IPA, INC.

Company Details

Name: EVEREST THREE IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1997 (28 years ago)
Date of dissolution: 05 Oct 2018
Entity Number: 2180395
ZIP code: 10005
County: Bronx
Place of Formation: New York
Principal Address: 920 WINTER ST, WALTHAM, 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

Central Index Key

CIK number Mailing Address Business Address Phone
1079489 101 N SCOVILLE, OAK PARK, IL, 60302 101 N SCOVILLE, OAK PARK, IL, 60302 No data

Filings since 2001-01-09

Form type 15-15D
File number 333-57191-22
Filing date 2001-01-09
File View File

Filings since 2000-12-27

Form type 10-K
File number 333-57191-22
Filing date 2000-12-27
Reporting date 2000-09-30
File View File

Filings since 2000-11-14

Form type 8-K
File number 333-57191-22
Filing date 2000-11-14
Reporting date 1999-02-15
File View File

Filings since 2000-08-14

Form type 10-Q
File number 333-57191-22
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-05-05

Form type 10-Q
File number 333-57191-22
Filing date 2000-05-05
Reporting date 2000-03-31

Filings since 2000-02-08

Form type 10-Q
File number 333-57191-22
Filing date 2000-02-08
Reporting date 1999-12-31

Filings since 1999-12-29

Form type 10-K
File number 333-57191-22
Filing date 1999-12-29
Reporting date 1999-09-30

Filings since 1999-08-16

Form type 10-Q
File number 333-57191-22
Filing date 1999-08-16
Reporting date 1999-06-30

Filings since 1999-07-28

Form type 8-K
File number 333-57191-22
Filing date 1999-07-28
Reporting date 1999-06-28

Filings since 1999-05-17

Form type 10-Q
File number 333-57191-22
Filing date 1999-05-17
Reporting date 1999-03-31

Filings since 1999-02-16

Form type 10-Q
File number 333-57191-22
Filing date 1999-02-16
Reporting date 1998-12-31

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

Agent

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

History

Start date End date Type Value
2007-10-09 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
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 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-05 2007-10-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-22 2001-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-22 2001-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-08 2002-01-07 Address 101 N. SCOVILLE, OAK PARK, IL, 60302, USA (Type of address: Chief Executive Officer)
1999-11-08 2000-06-22 Address 1325 MORRIS PARK AVE, OAK PARK, IL, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181005000453 2018-10-05 CERTIFICATE OF MERGER 2018-10-05
071009002070 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051115002790 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030909002914 2003-09-09 BIENNIAL STATEMENT 2003-09-01
020107002250 2002-01-07 BIENNIAL STATEMENT 2001-09-01
010905000018 2001-09-05 CERTIFICATE OF CHANGE 2001-09-05
000622000677 2000-06-22 CERTIFICATE OF CHANGE 2000-06-22
991108002690 1999-11-08 BIENNIAL STATEMENT 1999-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State