Search icon

EVERGREEN MADISON REALTY CORP.

Company Details

Name: EVERGREEN MADISON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2002 (23 years ago)
Entity Number: 2825597
ZIP code: 10002
County: Suffolk
Place of Formation: New York
Principal Address: 201 MADISON ST, NEW YORK, NY, United States, 10002
Address: 102 MADISON ST APT#6A, OFFICER, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MADISON ST APT#6A, OFFICER, NY, United States, 10002

Chief Executive Officer

Name Role Address
ZHEN GENG GUO Chief Executive Officer 102 MADISON ST #6A, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 102 MADISON ST #6A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241023003130 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221221001734 2022-12-21 BIENNIAL STATEMENT 2022-10-01
201110060327 2020-11-10 BIENNIAL STATEMENT 2020-10-01
021022000623 2002-10-22 CERTIFICATE OF INCORPORATION 2002-10-22

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State