Search icon

THE EVERGREEN GROUP INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: THE EVERGREEN GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1984 (41 years ago)
Date of dissolution: 16 Nov 2016
Entity Number: 894956
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL KNIPPER Chief Executive Officer ONE HARTFORD PLAZA, HARTFORD, CT, United States, 06155

History

Start date End date Type Value
2010-03-22 2014-02-03 Address 200 HOPMEADOW STREET, SIMSBURY, CT, 06089, USA (Type of address: Principal Executive Office)
2008-02-19 2010-03-22 Address 100 CAMPUS DR / SUITE 250, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2005-03-10 2012-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-03-10 2012-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-15 2008-02-19 Address 100 CAMPUS DR / SUITE 250, FLORHAM PARK, NY, 07932, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161116000525 2016-11-16 CERTIFICATE OF DISSOLUTION 2016-11-16
160201007104 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006009 2014-02-03 BIENNIAL STATEMENT 2014-02-01
121127000587 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
120405002656 2012-04-05 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State