Name: | EVERLAST SPORTS MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1945 (79 years ago) |
Entity Number: | 57121 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 42 WEST 39TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL MORTON | Chief Executive Officer | 42 WEST 39TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2014-03-27 | 2014-05-23 | Address | 42 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-02-07 | 2014-09-08 | Address | EVERLAST SPTS MFG GRP, 42 W 39TH ST., 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2014-09-08 | Address | 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-12-21 | 2014-02-07 | Address | EVERLAST SPTS MFG GRP, 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2014-03-27 | Address | 183 MADISON AVENUE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140908002001 | 2014-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140523000619 | 2014-05-23 | CERTIFICATE OF CHANGE | 2014-05-23 |
140327000467 | 2014-03-27 | CERTIFICATE OF AMENDMENT | 2014-03-27 |
140207002198 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
120112002394 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State