Search icon

EVER BEST LTD.

Company Details

Name: EVER BEST LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2003 (22 years ago)
Date of dissolution: 04 Jun 2007
Entity Number: 2910003
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1350 BROADWAY, STE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARIANA CHIU Chief Executive Officer 1350 BROADWAY, STE 602, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-05-22 2005-08-05 Address 1350 BROADWAY, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070604000126 2007-06-04 CERTIFICATE OF DISSOLUTION 2007-06-04
050805002083 2005-08-05 BIENNIAL STATEMENT 2005-05-01
030522000244 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Trademarks Section

Serial Number:
73594519
Mark:
"CHIC CHANGEABLES"
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-04-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
"CHIC CHANGEABLES"

Goods And Services

For:
CLOTHING, INCLUDING SHIRTS AND OTHER GARMENTS
First Use:
1985-12-23
International Classes:
025 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1992-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
EVER BEST LTD.
Party Role:
Plaintiff
Party Name:
MOWBRAY,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State