Name: | EVERLAST CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1981 (43 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 716019 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 666 11TH STREET_NORTH WEST, SUITE 900, WASHINGTON, DC, United States, 20001 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RICHARD S. SMITH | Chief Executive Officer | 666 11TH STREET_NORTH WEST, SUITE 900, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-01 | 1987-09-01 | Shares | Share type: PAR VALUE, Number of shares: 2300000, Par value: 0.01 |
1987-09-01 | 1987-09-01 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 10 |
1986-03-14 | 1986-03-14 | Address | 600 THIRD AVE, SUITE 3810, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-03-14 | 1993-02-17 | Address | 600 THIRD AVENUE, SUITE 3810, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-03-14 | 1987-09-01 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 10200 |
1986-03-14 | 1986-03-14 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 10 |
1981-08-11 | 1986-03-14 | Address | 2 PARK AVENUE, SUITE 2204, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-08-11 | 1986-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-08-11 | 1986-03-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1271261 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930929003234 | 1993-09-29 | BIENNIAL STATEMENT | 1993-08-01 |
930217000010 | 1993-02-17 | CERTIFICATE OF CHANGE | 1993-02-17 |
B540112-7 | 1987-09-01 | CERTIFICATE OF AMENDMENT | 1987-09-01 |
B337176-4 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
B333716-4 | 1986-03-14 | CERTIFICATE OF AMENDMENT | 1986-03-14 |
A788654-9 | 1981-08-11 | CERTIFICATE OF INCORPORATION | 1981-08-11 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State