Search icon

EVAG INC.

Company Details

Name: EVAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2016 (8 years ago)
Date of dissolution: 02 May 2023
Entity Number: 5029859
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 80-43 267 TH STREET, GLEN OAKS, NY, United States, 11004
Principal Address: 80-43 267TH STREET, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-43 267 TH STREET, GLEN OAKS, NY, United States, 11004

Agent

Name Role Address
SUSHMA R. GOEL Agent 80-43 267TH STREET, GLEN OAKS, NY, 11004

Chief Executive Officer

Name Role Address
SUSHMA R GOEL Chief Executive Officer 80-43 267TH STREET, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2023-04-19 2023-08-01 Address 80-43 267TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Registered Agent)
2023-04-19 2023-08-01 Address 80-43 267TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-08-01 Address 80-43 267 TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2023-04-19 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-10-27 2023-04-19 Address 80-43 267TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Registered Agent)
2016-10-27 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-10-27 2023-04-19 Address 80-43 267TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006394 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
230419003051 2023-04-19 BIENNIAL STATEMENT 2022-10-01
161027000782 2016-10-27 CERTIFICATE OF INCORPORATION 2016-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State