Name: | EVERGREEN LEADING LOGISTIC INDUSTRIAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2000 (25 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 2509226 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2003-12-29 | Address | 30 E. 40TH STREET, STE. 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2000-05-15 | 2003-12-29 | Address | 30 E. 40TH STREET, SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-05-11 | 2000-05-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-05-11 | 2000-05-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000859 | 2014-04-29 | ARTICLES OF DISSOLUTION | 2014-04-29 |
120515006136 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100615002652 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080428002385 | 2008-04-28 | BIENNIAL STATEMENT | 2008-05-01 |
060515002795 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
041013002472 | 2004-10-13 | BIENNIAL STATEMENT | 2004-05-01 |
031229000203 | 2003-12-29 | CERTIFICATE OF CHANGE | 2003-12-29 |
030729002044 | 2003-07-29 | BIENNIAL STATEMENT | 2002-05-01 |
000717000504 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
000717000495 | 2000-07-17 | AFFIDAVIT OF PUBLICATION | 2000-07-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State