Name: | EVERLAST WORLD'S BOXING HEADQUARTERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1935 (90 years ago) |
Entity Number: | 48513 |
ZIP code: | 08879 |
County: | New York |
Place of Formation: | New York |
Address: | 8 Chimney Ct, South Amboy, NJ, United States, 08879 |
Principal Address: | 15 west 27th street, Floor 2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 8 Chimney Ct, South Amboy, NJ, United States, 08879 |
Name | Role | Address |
---|---|---|
MARK HUNTER | Chief Executive Officer | 15 WEST 27TH STREET, FLOOR 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-31 | 2024-01-31 | Address | 42 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 15 WEST 27TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-06-16 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001828 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220616001872 | 2022-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
140908002002 | 2014-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2013-06-01 |
140523000653 | 2014-05-23 | CERTIFICATE OF CHANGE | 2014-05-23 |
140327000585 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State