Name: | EVERGREEN MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Branch of: | EVERGREEN MANAGEMENT GROUP, INC., Connecticut (Company Number 0534413) |
Entity Number: | 2371068 |
ZIP code: | 06430 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 140 SHERMAN ST, FAIRFIELD, CT, United States, 06430 |
Name | Role | Address |
---|---|---|
MICHAEL CODY | Chief Executive Officer | 140 SHERMAN ST, FAIRFIELD, CT, United States, 06430 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 SHERMAN ST, FAIRFIELD, CT, United States, 06430 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2003-07-23 | Address | 140 SHERMAN ST, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2003-07-23 | Address | 140 SHERMAN ST, FAIRFIELD, CT, 06430, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2003-07-23 | Address | 140 SHERMAN ST, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process) |
1999-04-26 | 2001-05-17 | Address | 140 SHERMAN STREET, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856097 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
090415003045 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070514002249 | 2007-05-14 | BIENNIAL STATEMENT | 2007-04-01 |
050817002350 | 2005-08-17 | BIENNIAL STATEMENT | 2005-04-01 |
030723002273 | 2003-07-23 | BIENNIAL STATEMENT | 2003-04-01 |
010517003060 | 2001-05-17 | BIENNIAL STATEMENT | 2001-04-01 |
990426000193 | 1999-04-26 | APPLICATION OF AUTHORITY | 1999-04-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State