Search icon

EVERCOMMERCE SOLUTIONS INC.

Company Details

Name: EVERCOMMERCE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2015 (9 years ago)
Entity Number: 4842466
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3601 WALNUT STREET, SUITE 400, DENVER, CO, United States, 80205

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC REMER Chief Executive Officer 3601 WALNUT STREET, SUITE 400, DENVER, CO, United States, 80205

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1515 WYNKOOP STREET, SUITE 250, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 3601 WALNUT STREET, SUITE 400, DENVER, CO, 80205, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 3601 WALNUT STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 1515 WYNKOOP STREET, SUITE 250, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-10-02 Address 1515 WYNKOOP STREET, SUITE 250, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-07 2023-10-02 Address 3601 WALNUT STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-07 2023-04-07 Address 3601 WALNUT STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-04-07 Address 1515 WYNKOOP STREET, SUITE 250, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001027 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230407000553 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
211019002524 2021-10-19 BIENNIAL STATEMENT 2021-10-19
201216000085 2020-12-16 CERTIFICATE OF AMENDMENT 2020-12-16
191001060509 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171016006128 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151030000131 2015-10-30 APPLICATION OF AUTHORITY 2015-10-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State