Name: | EVERFLOW SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2000 (25 years ago) |
Entity Number: | 2525408 |
ZIP code: | 07008 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, United States, 07008 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TEMPLER | Chief Executive Officer | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, United States, 07008 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2017-03-07 | 2025-05-23 | Address | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2017-03-07 | 2025-05-23 | Address | 100 MIDDLESEX AVE, UNIT 1A, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
2005-09-14 | 2017-03-07 | Address | 1264 43RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2017-03-07 | Address | 1457 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003081 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
201013060324 | 2020-10-13 | BIENNIAL STATEMENT | 2020-06-01 |
170307002007 | 2017-03-07 | BIENNIAL STATEMENT | 2016-06-01 |
080717002482 | 2008-07-17 | BIENNIAL STATEMENT | 2008-06-01 |
060707002127 | 2006-07-07 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State