Search icon

EVEREST PARTNERS, LLC

Headquarter

Company Details

Name: EVEREST PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 1998 (27 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 2237027
ZIP code: 02110
County: New York
Place of Formation: New York
Address: C/O SHERIN AND LODGEN LLP, 101 FEDERAL STREET, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
EVEREST PARTNERS, LLC DOS Process Agent C/O SHERIN AND LODGEN LLP, 101 FEDERAL STREET, BOSTON, MA, United States, 02110

Links between entities

Type:
Headquarter of
Company Number:
000139707
State:
RHODE ISLAND

History

Start date End date Type Value
2012-04-26 2016-03-15 Address 150 E 58TH ST, SUITE 2000, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2006-05-25 2012-04-26 Address 150 E 58TH ST / SUITE 2000, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2000-03-23 2006-05-25 Address 950 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-10 2000-03-23 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102000067 2019-01-02 ARTICLES OF DISSOLUTION 2019-01-02
180323006223 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160315006203 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140409007019 2014-04-09 BIENNIAL STATEMENT 2014-03-01
120426002341 2012-04-26 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State