Search icon

EVEDEN INC.

Company Details

Name: EVEDEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2932957
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 65 SPRAGUE STREET, BOSTON, MA, United States, 02136
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEOFF EMBLEY Chief Executive Officer 65 SPRAGUE STREET, BOSTON, MA, United States, 02136

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-10 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Chief Executive Officer)
2017-07-05 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-18 2017-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-11-18 2017-07-05 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-13 2015-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-05-18 2015-11-18 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Principal Executive Office)
2006-05-18 2015-11-18 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Chief Executive Officer)
2003-07-22 2015-10-13 Address 65 SPRAGUE STREET, BOSTON, MA, 02136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710004039 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210728001611 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190703060427 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170705007557 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151118002029 2015-11-18 BIENNIAL STATEMENT 2015-07-01
151013000260 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
090723002759 2009-07-23 BIENNIAL STATEMENT 2009-07-01
060518002974 2006-05-18 BIENNIAL STATEMENT 2005-07-01
030722000232 2003-07-22 APPLICATION OF AUTHORITY 2003-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904804 Employee Retirement Income Security Act (ERISA) 2009-05-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-22
Termination Date 2009-07-14
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE UNITE H,
Role Plaintiff
Name EVEDEN INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State