Name: | NEVER EVER AGAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 5081289 |
ZIP code: | 33062 |
County: | New York |
Place of Formation: | New York |
Address: | 710 N Ocean Blvd, #412, Pompano Beach, FL, United States, 33062 |
Principal Address: | 710 N Ocean Blvd, Suite #412, Pompano Beach, FL, United States, 33062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN LIVINGSTON | DOS Process Agent | 710 N Ocean Blvd, #412, Pompano Beach, FL, United States, 33062 |
Name | Role | Address |
---|---|---|
YOAV EZER | Chief Executive Officer | 710 N OCEAN BLVD, #412, POMPANO BEACH, FL, United States, 33062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 710 N OCEAN BLVD, #412, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 2805 EAST OAKLAND PARK BLVD., #440, FORT LAUDERDALE, FL, 33306, 1802, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2025-01-14 | Address | 2805 EAST OAKLAND PARK BLVD., #440, FORT LAUDERDALE, FL, 33306, 1802, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2025-01-14 | Address | 2805 EAST OAKLAND PARK BLVD., #440, FORT LAUDERDALE, FL, 33306, 1802, USA (Type of address: Service of Process) |
2017-02-07 | 2019-02-08 | Address | 415 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-02-07 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002764 | 2024-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-25 |
230203002688 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
220107002430 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
190208060396 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170207010168 | 2017-02-07 | CERTIFICATE OF INCORPORATION | 2017-02-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State