Name: | EVERNEX USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2016 (9 years ago) |
Entity Number: | 4905346 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2915 OGLETOWN RD, #1844, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STANISLAS PILOT | Chief Executive Officer | 2915 OGLETOWN RD, #1844, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 2915 OGLETOWN RD, #1844, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2024-04-04 | Address | 2915 OGLETOWN RD, #1844, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-10 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-15 | 2020-01-10 | Address | 2915 OGLETOWN ROAD, # 1844, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
2018-03-15 | 2020-11-05 | Address | 147 PRINCE ST, APT 20, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2018-03-15 | Address | 2915 OGLETOWN ROAD, # 1844, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000624 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
201105060922 | 2020-11-05 | BIENNIAL STATEMENT | 2020-03-01 |
200110000439 | 2020-01-10 | CERTIFICATE OF CHANGE | 2020-01-10 |
180315006210 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
170313000591 | 2017-03-13 | CERTIFICATE OF AMENDMENT | 2017-03-13 |
160302000157 | 2016-03-02 | APPLICATION OF AUTHORITY | 2016-03-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State