Name: | EVERGREEN BENEFITS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3137063 |
County: | Queens |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVERGREEN BENEFITS GROUP, INC., FLORIDA | F08000005052 | FLORIDA |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2011-01-24 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-12-13 | 2010-10-19 | Address | 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-12-13 | 2006-03-27 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1976105 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110124000649 | 2011-01-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-01-24 |
101019000589 | 2010-10-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-11-18 |
060327000296 | 2006-03-27 | CERTIFICATE OF CHANGE | 2006-03-27 |
041213001009 | 2004-12-13 | CERTIFICATE OF INCORPORATION | 2004-12-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State