Search icon

EVERGREEN BUSHWICK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EVERGREEN BUSHWICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2005 (20 years ago)
Date of dissolution: 05 Dec 2017
Entity Number: 3261279
ZIP code: 11206
County: Nassau
Place of Formation: New York
Address: 409 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-417-0383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
DEBORAH LIM Chief Executive Officer 409 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1242712-DCA Inactive Business 2006-10-31 2015-12-31

History

Start date End date Type Value
2007-09-17 2009-09-11 Address 409 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-09-11 Address 409 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2005-09-27 2007-09-17 Address 66 OLD FIELD LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171205000627 2017-12-05 CERTIFICATE OF DISSOLUTION 2017-12-05
130913006151 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110923002430 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090911002084 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070917002719 2007-09-17 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1592012 SCALE02 INVOICED 2014-02-14 40 SCALE TO 661 LBS
1586864 CL VIO INVOICED 2014-02-10 175 CL - Consumer Law Violation
1572410 CL VIO CREDITED 2014-01-24 175 CL - Consumer Law Violation
1520584 RENEWAL INVOICED 2013-11-30 340 Laundry License Renewal Fee
1505792 LATE INVOICED 2013-11-11 100 Scale Late Fee
1482400 SCALE02 INVOICED 2013-10-28 40 SCALE TO 661 LBS
349579 LATE INVOICED 2013-09-18 100 Scale Late Fee
349580 CNV_SI INVOICED 2013-09-11 40 SI - Certificate of Inspection fee (scales)
338560 CNV_SI INVOICED 2012-09-19 40 SI - Certificate of Inspection fee (scales)
180315 LL VIO INVOICED 2012-08-06 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-07 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State