Search icon

EVORA IT SOLUTIONS INC.

Company Details

Name: EVORA IT SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531001
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 98 Cuttermill Rd, Ste 466, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
EVORA IT SOLUTIONS INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JAN-ERIK BAETZ Chief Executive Officer 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
331229289
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 19W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-15 2024-02-19 Address 19W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-15 2024-02-19 Address 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-15 2023-04-15 Address 19W. 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240219000734 2024-02-19 BIENNIAL STATEMENT 2024-02-19
230415007206 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
220224000986 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200219060045 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180201006388 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State