EVAPAT CORP.

Name: | EVAPAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2008 (17 years ago) |
Entity Number: | 3695747 |
ZIP code: | 33141 |
County: | Albany |
Place of Formation: | New York |
Address: | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, United States, 33141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAPAT DISENO SA | Chief Executive Officer | PASEO VALLDOREIX 90, SANT CUGAT DEL VALLIS, BARCELONA, Spain, 08173 |
Name | Role | Address |
---|---|---|
ALEX HLAVACEK | DOS Process Agent | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, United States, 33141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | PASEO VALLDOREIX 90, SANT CUGAT DEL VALLIS, BARCELONA, ESP (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | PASEO VALLDOREIX 90, SANT CUGAT DEL VALLIS, BARCELONA, 08173, ESP (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-07-03 | Address | 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, USA (Type of address: Service of Process) |
2016-07-05 | 2023-07-03 | Address | PASEO VALLDOREIX 90, SANT CUGAT DEL VALLIS, BARCELONA, 08173, ESP (Type of address: Chief Executive Officer) |
2010-08-10 | 2016-07-05 | Address | PASEO VALDOREIX 90, BAREBNA, 08173, ESP (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703003339 | 2023-07-03 | BIENNIAL STATEMENT | 2022-07-01 |
210503062295 | 2021-05-03 | BIENNIAL STATEMENT | 2020-07-01 |
180702007244 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008990 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140703006244 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State