EVEREST REALTY HOLDINGS, INC.

Name: | EVEREST REALTY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2000 (25 years ago) |
Entity Number: | 2544485 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Everest Realty Holdings is a general contracting business that specializes in interior renovations for both residential and commercial properties. The company offers planning, design, construction and project management services. |
Address: | 302A WEST 12 STREET #192, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 646-448-9989
Phone +1 718-823-7400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERTO RIVERA | Chief Executive Officer | 302A WEST 12 STREET #192, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
EVEREST REALTY HOLDINGS, INC. | DOS Process Agent | 302A WEST 12 STREET #192, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277895-DCA | Inactive | Business | 2008-02-21 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 302A WEST 12 STREET #192, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2023-05-10 | Address | 302A WEST 12 STREET #192, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2023-05-10 | Address | 302A WEST 12 STREET #192, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-08-21 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-21 | 2020-09-24 | Address | KWISI ONWUBUEMELI, 1362 BROOKLYN AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510004153 | 2023-05-10 | BIENNIAL STATEMENT | 2022-08-01 |
200924060404 | 2020-09-24 | BIENNIAL STATEMENT | 2020-08-01 |
151202000099 | 2015-12-02 | ANNULMENT OF DISSOLUTION | 2015-12-02 |
DP-2103644 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050914000623 | 2005-09-14 | ANNULMENT OF DISSOLUTION | 2005-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3290904 | TRUSTFUNDHIC | INVOICED | 2021-02-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290905 | RENEWAL | INVOICED | 2021-02-02 | 100 | Home Improvement Contractor License Renewal Fee |
2983557 | TRUSTFUNDHIC | INVOICED | 2019-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983558 | RENEWAL | INVOICED | 2019-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
2540728 | TRUSTFUNDHIC | INVOICED | 2017-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2540729 | RENEWAL | INVOICED | 2017-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2260444 | FINGERPRINT | CREDITED | 2016-01-19 | 75 | Fingerprint Fee |
2257053 | TRUSTFUNDHIC | INVOICED | 2016-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2257067 | FINGERPRINT | CREDITED | 2016-01-13 | 75 | Fingerprint Fee |
2257052 | LICENSE | INVOICED | 2016-01-13 | 75 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State