Search icon

EVEREST ABSTRACT SERVICES LLC

Headquarter

Company Details

Name: EVEREST ABSTRACT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587336
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 Madison Ave. Ste 905, New York, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of EVEREST ABSTRACT SERVICES LLC, FLORIDA M18000011523 FLORIDA

DOS Process Agent

Name Role Address
EVEREST ABSTRACT SERVICES LLC DOS Process Agent 271 Madison Ave. Ste 905, New York, NY, United States, 10016

History

Start date End date Type Value
2015-09-25 2023-10-02 Address 271 MADISON AVE. STE. 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-11-07 2015-09-25 Address 425 PARK AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-12-05 2013-11-07 Address 425 PARK AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-31 2012-12-05 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003663 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211014000735 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191003061541 2019-10-03 BIENNIAL STATEMENT 2019-10-01
181205006232 2018-12-05 BIENNIAL STATEMENT 2017-10-01
150925000474 2015-09-25 CERTIFICATE OF CHANGE 2015-09-25
131107002266 2013-11-07 BIENNIAL STATEMENT 2013-10-01
121205002036 2012-12-05 BIENNIAL STATEMENT 2011-10-01
080305000300 2008-03-05 CERTIFICATE OF PUBLICATION 2008-03-05
071129000092 2007-11-29 CERTIFICATE OF AMENDMENT 2007-11-29
071031000127 2007-10-31 ARTICLES OF ORGANIZATION 2007-10-31

Date of last update: 17 Jan 2025

Sources: New York Secretary of State