Name: | EVERY SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1980 (45 years ago) |
Entity Number: | 628586 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 615 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENZO LEVA | Chief Executive Officer | 615 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 615 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-18 | 2002-06-12 | Address | 11 KIMBALL PL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060225 | 2020-06-16 | BIENNIAL STATEMENT | 2020-05-01 |
180518006256 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
140603007362 | 2014-06-03 | BIENNIAL STATEMENT | 2014-05-01 |
100517003124 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080603002568 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State