Search icon

EVEREST ADVISORS INC.

Headquarter

Company Details

Name: EVEREST ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727121
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1 POND ST, ROWAYTON, CT, United States, 06853
Address: C/O FRED L. SLATER, CPA PC, 309 WEST 57TH ST, STE 301, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVEREST ADVISORS INC., CONNECTICUT 0845361 CONNECTICUT

Chief Executive Officer

Name Role Address
TIM LANE Chief Executive Officer 309 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EVEREST ADVISORS INC / TIMOTHY LANE DOS Process Agent C/O FRED L. SLATER, CPA PC, 309 WEST 57TH ST, STE 301, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-02-23 2012-04-06 Address C/O FRED L. SLATER, CPA PC, 309 W 57TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-02-23 2012-04-06 Address C/O FRED L. SLATER, CPA PC, 309 W 57TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-02-23 2012-04-06 Address C/O FRED L. SLATER, CPA PC, 309 W 57TH ST / SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-02-05 2004-02-23 Address C/O FRED L. SLATER, CPA, PC, 309 WEST 57TH ST. / STE: 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002292 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100319002263 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080403002045 2008-04-03 BIENNIAL STATEMENT 2008-02-01
060404002014 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040223002509 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020205000053 2002-02-05 CERTIFICATE OF INCORPORATION 2002-02-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State