Name: | EVERADIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 4332281 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-01 41ST AVE. SUITE 202, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142-01 41ST AVE. SUITE 202, FLUSHING, NY, United States, 11355 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DESHENG YANG | Chief Executive Officer | 142-01 41ST AVE. SUITE 202, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2014-01-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2012-12-13 | 2013-02-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000697 | 2017-06-13 | CERTIFICATE OF DISSOLUTION | 2017-06-13 |
141216006072 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
140116000603 | 2014-01-16 | CERTIFICATE OF CHANGE | 2014-01-16 |
131029000267 | 2013-10-29 | CERTIFICATE OF AMENDMENT | 2013-10-29 |
130206000097 | 2013-02-06 | CERTIFICATE OF CHANGE | 2013-02-06 |
121213000360 | 2012-12-13 | CERTIFICATE OF INCORPORATION | 2012-12-13 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State