Search icon

EVANS & CO., INC.

Headquarter

Company Details

Name: EVANS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1956 (69 years ago)
Date of dissolution: 02 May 2000
Entity Number: 99322
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of EVANS & CO., INC., FLORIDA P05027 FLORIDA

DOS Process Agent

Name Role Address
EVANS & CO., INC. DOS Process Agent 300 PARK AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
000502000945 2000-05-02 CERTIFICATE OF DISSOLUTION 2000-05-02
B059794-4 1984-01-18 CERTIFICATE OF AMENDMENT 1984-01-18
A34922-7 1972-12-14 CERTIFICATE OF AMENDMENT 1972-12-14
15664 1956-04-25 CERTIFICATE OF AMENDMENT 1956-04-25
4757 1956-01-31 CERTIFICATE OF INCORPORATION 1956-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701522 Securities, Commodities, Exchange 1987-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 350
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-13
Termination Date 1988-09-19
Date Issue Joined 1987-06-09
Pretrial Conference Date 1987-07-24

Parties

Name GUGLIOTTA, ANTHONY R.
Role Plaintiff
Name EVANS & CO., INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State