Search icon

EVAN CORPORATION

Branch

Company Details

Name: EVAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Branch of: EVAN CORPORATION, Rhode Island (Company Number 000086738)
Entity Number: 3003644
ZIP code: 27332
County: New York
Place of Formation: Rhode Island
Address: 3125 Industrial Dr, Sanford, NC, United States, 27332

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EVAN CORPORATION DOS Process Agent 3125 Industrial Dr, Sanford, NC, United States, 27332

Chief Executive Officer

Name Role Address
EDWARD CONNER Chief Executive Officer 3125 INDUSTRIAL DR, SANFORD, NC, United States, 27332

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-09 Address 3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-27 2020-01-02 Address 3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
2015-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-17 2016-01-27 Address 3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
2009-09-18 2015-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240109003717 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220103000217 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102062141 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-38527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38526 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102007218 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160127006147 2016-01-27 BIENNIAL STATEMENT 2016-01-01
151207000495 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
140717002140 2014-07-17 BIENNIAL STATEMENT 2014-01-01
140311002140 2014-03-11 BIENNIAL STATEMENT 2014-01-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State