Name: | EVAC + CHAIR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Jul 2008 |
Entity Number: | 646130 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1150 PARK AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1150 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DAVID EGEN | Chief Executive Officer | 1150 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 2000-08-07 | Address | 17 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1980-08-20 | 2000-08-07 | Address | 17 EAST 67TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080725000242 | 2008-07-25 | CERTIFICATE OF DISSOLUTION | 2008-07-25 |
060809002901 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040909002317 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020801002339 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000807002422 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State