Search icon

EVERGREEN MANAGEMENT GROUP, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL CODY Chief Executive Officer 140 SHERMAN ST, FAIRFIELD, CT, United States, 06430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 SHERMAN ST, FAIRFIELD, CT, United States, 06430

History

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)

Filings

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