Search icon

EVERGREEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1999 (26 years ago)
Entity Number: 2394786
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: C/O YAMADA & NAKATA CPA, 17918 PIONEER BLVD., SUITE 209, ARTESIA, CA, United States, 90701

Contact Details

Phone +1 718-388-7287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
YUKO WAKI Chief Executive Officer C/O YAMADA & NAKATA CPA, 17918 PIONEER BLVD., SUITE 209, ARTESIA, CA, United States, 90701

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 800 WILSHIRE BLVD, SUITE 1310, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address C/O OISHI AND COMPANY, 633 W. 5TH STREET, 26TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address C/O YAMADA & NAKATA CPA, 17918 PIONEER BLVD., SUITE 209, ARTESIA, CA, 90701, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-07-08 Address 800 WILSHIRE BLVD, SUITE 1310, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-07-08 Address C/O YAMADA & NAKATA CPA, 17918 PIONEER BLVD., SUITE 209, ARTESIA, CA, 90701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702002679 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230708001033 2023-07-08 BIENNIAL STATEMENT 2023-07-01
210702001339 2021-07-02 BIENNIAL STATEMENT 2021-07-02
181126000620 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
071218000097 2007-12-18 CERTIFICATE OF CHANGE 2007-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1988-03-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EVERGREEN
Party Role:
Defendant
Party Name:
EVERGREEN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
EVERGREEN, INC.
Party Role:
Plaintiff
Party Name:
LAKE-WOOD RES CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
EVERGREEN, INC.
Party Role:
Plaintiff
Party Name:
JAMAR CARREIRS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State