Name: | EVENERABLE GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788797 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | po box 910, MIDDLEBURGH, NY, United States, 12122 |
Principal Address: | 106 Nickerson Dr, Middleburgh, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ANDERSON | Chief Executive Officer | 106 NICKERSON DR, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
EVENERABLE GROUP, LTD. | DOS Process Agent | po box 910, MIDDLEBURGH, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 106 NICKERSON DR, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-08-13 | Address | 236 BASHFORD RD, VALATIE, NY, 12184, 3804, USA (Type of address: Chief Executive Officer) |
2022-05-21 | 2024-08-13 | Address | po box 910, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
2022-05-21 | 2024-08-13 | Address | 236 BASHFORD RD, VALATIE, NY, 12184, 3804, USA (Type of address: Chief Executive Officer) |
2021-10-19 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813004302 | 2024-08-13 | BIENNIAL STATEMENT | 2024-08-13 |
220521000047 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
160927006265 | 2016-09-27 | BIENNIAL STATEMENT | 2016-07-01 |
140701007023 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006075 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State