EVERSON CHB, INC.

Name: | EVERSON CHB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2003 (22 years ago) |
Entity Number: | 2943857 |
ZIP code: | 11096 |
County: | Queens |
Place of Formation: | New York |
Address: | 475 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096 |
Principal Address: | 30-27 78TH ST, E. ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 DOUGHTY BOULEVARD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
WILLIAM EVERSON | Chief Executive Officer | 104 SOUTH CENTRAL AVE, STE 20, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-16 | 2014-11-25 | Address | 104 SOUTH CENTRAL AVE, STE 20, VALLEY STREAM, NY, 11370, USA (Type of address: Service of Process) |
2009-01-26 | 2010-05-04 | Name | CLEAR-POINT CHB, INC. |
2005-10-13 | 2010-04-16 | Address | 35-15 84TH ST, APT 3F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2010-04-16 | Address | JFK AIRPORT STE 14, CARGO BLDG 14, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2005-10-13 | 2010-04-16 | Address | 35-15 84TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125000361 | 2014-11-25 | CERTIFICATE OF CHANGE | 2014-11-25 |
110901002139 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
100504000989 | 2010-05-04 | CERTIFICATE OF AMENDMENT | 2010-05-04 |
100416003474 | 2010-04-16 | BIENNIAL STATEMENT | 2010-08-01 |
090126000753 | 2009-01-26 | CERTIFICATE OF AMENDMENT | 2009-01-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State