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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVEREST ABSTRACT SERVICES LLC, FLORIDA | M18000011523 | FLORIDA |
Name | Role | Address |
---|---|---|
EVEREST ABSTRACT SERVICES LLC | DOS Process Agent | 271 Madison Ave. Ste 905, New York, NY, United States, 10016 |
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) |
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