Name: | EVERICH TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2010 (15 years ago) |
Entity Number: | 4027410 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5726 1ST AVENUE #6, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON SUM | Chief Executive Officer | 5726 1ST AVENUE #6, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MILTON SUM | DOS Process Agent | 5726 1ST AVENUE #6, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-20 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-10 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003135 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
120313000242 | 2012-03-13 | CERTIFICATE OF CHANGE | 2012-03-13 |
101207000262 | 2010-12-07 | CERTIFICATE OF INCORPORATION | 2010-12-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State