Search icon

EVERSEEN US INC.

Headquarter

Company Details

Name: EVERSEEN US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5069048
ZIP code: 10007
County: New York
Place of Formation: New York
Address: C/O JAMES A. O'MALLEY, 299 BROADWAY, STE. 1305, NEW YORK, NY, United States, 10007
Principal Address: c/o Everseen Limited, Blackpool Retail Park, 4th Floor, Cork, Ireland, T23 T2VY

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EVERSEEN US INC., FLORIDA F19000005707 FLORIDA

Chief Executive Officer

Name Role Address
ALAN O'HERLIHY Chief Executive Officer 345 PARK AVENUE, C/O EVERSEEN LIMITED, BLACKPOOL RETAIL PARK, 4TH FLOOR, CORK, Ireland, T23 T2VY

DOS Process Agent

Name Role Address
EVERSEEN US INC. DOS Process Agent C/O JAMES A. O'MALLEY, 299 BROADWAY, STE. 1305, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 345 PARK AVENUE, C/O EVERSEEN LIMITED, BLACKPOOL RETAIL PARK, 4TH FLOOR, CORK, IRL (Type of address: Chief Executive Officer)
2019-12-23 2025-01-28 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2017-01-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2025-01-28 Address C/O JAMES A. O'MALLEY, 299 BROADWAY, STE. 1305, NEW YORK, NY, 10007, 1951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004056 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230128000013 2023-01-28 BIENNIAL STATEMENT 2023-01-01
210122060016 2021-01-22 BIENNIAL STATEMENT 2021-01-01
191223060245 2019-12-23 BIENNIAL STATEMENT 2019-01-01
170117010462 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State