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
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
YUKO WAKI | Chief Executive Officer | C/O YAMADA & NAKATA CPA, 17918 PIONEER BLVD., SUITE 209, ARTESIA, CA, United States, 90701 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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 OISHI AND COMPANY, 633 W. 5TH STREET, 26TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2023-07-08 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2007-12-18 | 2018-11-26 | Address | 2804 GATEWAY OAKS DRIVE, STE. 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
050916002131 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State