EVERDRY, INC.

Name: | EVERDRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3515215 |
ZIP code: | 13439 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2564 US HWY 20, RICHMOND GARDENS, NY, United States, 13439 |
Principal Address: | 2564 US HWY 20, RICHFIELD GARDENS, NY, United States, 13439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL T PRISE | Chief Executive Officer | 2564 US HWY 20, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
SAMUEL T PRISE | DOS Process Agent | 2564 US HWY 20, RICHMOND GARDENS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-24 | 2013-05-31 | Address | PO BOX 367 E MAIN STREET, W WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2009-04-24 | 2013-05-31 | Address | 467 EAST MAIN STREET, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
2009-04-24 | 2013-05-31 | Address | PO BOX 367 E MAIN STREET, W WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2007-05-09 | 2009-04-24 | Address | 590 STATE ROUTE 8, CASSVILLE, NY, 13318, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002244 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110526003259 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090424002737 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
090403000790 | 2009-04-03 | CERTIFICATE OF AMENDMENT | 2009-04-03 |
070509001143 | 2007-05-09 | CERTIFICATE OF INCORPORATION | 2007-05-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State