Name: | EVERCO MARINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2249179 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554 |
Principal Address: | Everco Marine Corp. - C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JACOBS | Chief Executive Officer | C/O PAUL STARGOT LLC, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
EVERCO MARINE CORP. | DOS Process Agent | C/O Paul Stargot LLC, 90 Merrick Avenue, East Meadow, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | C/O PAUL STARGOT LLC, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2022-09-14 | 2024-04-05 | Address | C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2022-09-14 | 2024-04-05 | Address | C/O FINKLE, ROSS & ROST, 600 OLD COUNTRY RD STE 435, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405003175 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220919002094 | 2022-09-19 | BIENNIAL STATEMENT | 2022-04-01 |
220914000479 | 2022-09-13 | CERTIFICATE OF PAYMENT OF TAXES | 2022-09-13 |
DP-2144429 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160401006222 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State