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

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

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:
0001079489

Latest Filings

Form type:
15-15D
File number:
333-57191-22
Filing date:
2001-01-09
File:
Form type:
10-K
File number:
333-57191-22
Filing date:
2000-12-27
File:
Form type:
8-K
File number:
333-57191-22
Filing date:
2000-11-14
File:
Form type:
10-Q
File number:
333-57191-22
Filing date:
2000-08-14
File:
Form type:
10-Q
File number:
333-57191-22
Filing date:
2000-05-05
File:

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 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)

Filings

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