Search icon

EVOFI ONE

Company Details

Name: EVOFI ONE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043285
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 2250 CORPORATE CIRCLE DRIVE, #320, HENDERSON, NV, United States, 89074
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT GUILD Chief Executive Officer 2250 CORPORATE CIRCLE DRIVE, #320, HENDERSON, NV, United States, 89074

History

Start date End date Type Value
2008-04-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-23 2010-04-22 Address 2460 PASEO VERDE, STE 12S, HENDERSON, NV, 89074, USA (Type of address: Principal Executive Office)
2008-04-23 2010-04-22 Address 2460 PASEO VERDE, STE 12S, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer)
2007-06-07 2007-08-20 Name EVOFI ONE, INC.
2006-04-28 2008-04-23 Address 1140 N TOWN CENTER DRIVE, SUITE 300, LAS VEGAS, NV, 89114, USA (Type of address: Principal Executive Office)
2006-04-28 2008-04-23 Address 1140 N TOWN CENTER DRIVE, SUITE 300, LAS VEGAS, NV, 89114, USA (Type of address: Chief Executive Officer)
2004-04-21 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-04-21 2008-04-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-21 2007-06-07 Name OAK HILL MORTGAGE, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-89517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100422002628 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002049 2008-04-23 BIENNIAL STATEMENT 2008-04-01
070820000961 2007-08-20 CERTIFICATE OF CORRECTION 2007-08-20
070607001033 2007-06-07 CERTIFICATE OF AMENDMENT 2007-06-07
060428002532 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040421000627 2004-04-21 APPLICATION OF AUTHORITY 2004-04-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State