A.C. EVERGREEN PROPERTIES, INC.

Name: | A.C. EVERGREEN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2000 (25 years ago) |
Entity Number: | 2494063 |
ZIP code: | 10704 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 140 WINFRED AVE, YONKERS, NY, United States, 10704 |
Address: | 140 WINFRED AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA CIOTOLA | Chief Executive Officer | 140 WINFRED AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
C/O CIOTOLA | DOS Process Agent | 140 WINFRED AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2025-07-28 | Address | 140 WINFRED AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2010-11-01 | Address | 140 WINFRED AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2010-11-01 | Address | 140 WINFRED AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2025-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-03 | 2025-07-28 | Address | 140 WINFRED AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728001633 | 2025-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-08 |
140801002243 | 2014-08-01 | BIENNIAL STATEMENT | 2014-04-01 |
120531002637 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
101101002603 | 2010-11-01 | BIENNIAL STATEMENT | 2010-04-01 |
080519002361 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State