Name: | EVERGREEN REAL ESTATE APPRAISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1969 (56 years ago) |
Date of dissolution: | 13 Jun 2001 |
Entity Number: | 270474 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 237 GLEN ST, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 124 MAIN ST, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARROLL E WINCH | Chief Executive Officer | 237 GLEN ST, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
CARROLL E WINCH | DOS Process Agent | 237 GLEN ST, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-28 | 1993-02-19 | Address | 237 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1969-01-02 | 1986-10-28 | Address | E. WASHINGTON ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010613000424 | 2001-06-13 | CERTIFICATE OF DISSOLUTION | 2001-06-13 |
C275479-2 | 1999-06-22 | ASSUMED NAME CORP INITIAL FILING | 1999-06-22 |
940111002764 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930219002720 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
B417552-3 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
726374-4 | 1969-01-02 | CERTIFICATE OF INCORPORATION | 1969-01-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State