Search icon

EVERGREEN LEADING LOGISTIC INDUSTRIAL SERVICES, LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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