THE EVEREST EQUITY COMPANY, INC.

Name: | THE EVEREST EQUITY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2004 (21 years ago) |
Entity Number: | 3091975 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 2 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901 |
Principal Address: | 2 EXECUTIVE BLVD, SUITE 201, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EXECUTIVE BLVD, STE 201, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BROOKE JACOB | Chief Executive Officer | 2 EXECUTIVE BLVD, SUITE 201, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2012-08-22 | Address | 2 EXECUTIVE BLVD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2008-07-28 | Address | 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2008-07-28 | Address | 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2006-08-09 | 2008-07-28 | Address | 2 EXECUTIVE BLVD, STE 408, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2004-08-18 | 2006-08-09 | Address | 14 GROVE STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061119 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006837 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160906007311 | 2016-09-06 | BIENNIAL STATEMENT | 2016-08-01 |
140808006363 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120822006267 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State