Name: | EVERSHOT CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Sep 2009 (15 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 3851596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630000699 | 2022-06-30 | SURRENDER OF AUTHORITY | 2022-06-30 |
191029060224 | 2019-10-29 | BIENNIAL STATEMENT | 2019-09-01 |
SR-52932 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170927006030 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
131107006598 | 2013-11-07 | BIENNIAL STATEMENT | 2013-09-01 |
090901000708 | 2009-09-01 | APPLICATION OF AUTHORITY | 2009-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State