Search icon

EVERLAST CAPITAL CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
RICHARD S. SMITH Chief Executive Officer 666 11TH STREET_NORTH WEST, SUITE 900, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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

Filings

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