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
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EVA BENDAVID | Chief Executive Officer | 400 AVENUE U #307, BROOKLYN, NY, United States, 11223 |
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) |
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