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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATS WAHLSTROM | Chief Executive Officer | 920 WINTER ST, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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.
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 | 2005-11-15 | Address | 95 HAYDEN AVENUE, 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) |
2001-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26020 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26021 | 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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State