Search icon

EVO REAL ESTATE GROUP, INC.

Company Details

Name: EVO REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 07 Dec 2018
Entity Number: 2850131
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 880 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVO REAL ESTATE GROUP, INC. DOS Process Agent 880 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IRA Z. FISHMAN Chief Executive Officer 880 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
830345159
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-20 2017-11-02 Address 1430 BROADWAY, FLOOR 20, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-01-20 2017-11-02 Address 1430 BROADWAY, FLOOR 20TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-24 2017-11-02 Address 1430 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-01 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-02-16 2015-01-20 Address 462 SEVENTH AVE, FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181207000210 2018-12-07 CERTIFICATE OF DISSOLUTION 2018-12-07
171102006958 2017-11-02 BIENNIAL STATEMENT 2016-12-01
150120006226 2015-01-20 BIENNIAL STATEMENT 2014-12-01
140424000142 2014-04-24 CERTIFICATE OF AMENDMENT 2014-04-24
130201000371 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State