Search icon

EVAB HOLDINGS LTD.

Company Details

Name: EVAB HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181357
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 400 AVENUE U #307, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVA BENDAVID Chief Executive Officer 400 AVENUE U #307, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2015-09-17 2018-01-10 Address 400 AVENUE U #307, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-09-12 2015-09-17 Address ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVE., 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-28 2012-09-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-12-28 2012-09-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000571 2020-04-28 CERTIFICATE OF AMENDMENT 2020-04-28
180110006236 2018-01-10 BIENNIAL STATEMENT 2017-12-01
151207006041 2015-12-07 BIENNIAL STATEMENT 2015-12-01
150917002013 2015-09-17 BIENNIAL STATEMENT 2013-12-01
120912000642 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
111228000248 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State