Name: | EVERSTREAM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2002 (23 years ago) |
Entity Number: | 2742348 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4375 RIVER GREEN PKWY, STE 100, DULUTH, GA, United States, 30096 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN MONDOR | Chief Executive Officer | 4375 RIVER GREEN PKWY, STE 100, DULUTH, GA, United States, 30096 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-17 | 2012-06-06 | Address | 4375 RIVER GREEN PKWY, STE 100, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2008-04-17 | 2012-06-06 | Address | 4375 RIVER GREEN PKWY, STE 100, DULUTH, GA, 30096, USA (Type of address: Principal Executive Office) |
2002-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34948 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120606002735 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
080417003065 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
020314000003 | 2002-03-14 | APPLICATION OF AUTHORITY | 2002-03-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State