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