Search icon

EVENERABLE GROUP, LTD.

Print

Details

Entity Number 2788797

Status Active

NameEVENERABLE GROUP, LTD.

CountySchoharie

Date of registration 12 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address po box 910, MIDDLEBURGH, NY, United States, 12122

Address ZIP code 12122

Principal Address 106 Nickerson Dr, Middleburgh, NY, United States, 12122

Principal Address ZIP code 12122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

WILLIAM ANDERSON

Chief Executive Officer

106 NICKERSON DR, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address

EVENERABLE GROUP, LTD.

DOS Process Agent

po box 910, MIDDLEBURGH, NY, United States, 12122

History

Start date End date Type Value

2024-08-13

2024-08-13

Address

236 BASHFORD RD, VALATIE, NY, 12184, 3804, USA (Type of address: Chief Executive Officer)

2024-08-13

2024-08-13

Address

106 NICKERSON DR, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer)

2022-05-21

2024-08-13

Address

236 BASHFORD RD, VALATIE, NY, 12184, 3804, USA (Type of address: Chief Executive Officer)

2022-05-21

2024-08-13

Address

po box 910, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process)

2021-10-19

2024-08-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-09-27

2022-05-21

Address

236 BASHFORD ROAD, VALATIE, NY, 12184, USA (Type of address: Service of Process)

2016-09-27

2022-05-21

Address

236 BASHFORD RD, VALATIE, NY, 12184, 3804, USA (Type of address: Chief Executive Officer)

2004-07-29

2016-09-27

Address

236 BASHFORD RD, CHATHAM CENTER, NY, 12184, 3804, USA (Type of address: Principal Executive Office)

2004-07-29

2016-09-27

Address

236 BASHFORD RD, CHATHAM CENTER, NY, 12184, 3804, USA (Type of address: Chief Executive Officer)

2002-07-12

2021-10-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240813004302

2024-08-13

BIENNIAL STATEMENT

2024-08-13

220521000047

2021-10-19

CERTIFICATE OF CHANGE BY ENTITY

2021-10-19

160927006265

2016-09-27

BIENNIAL STATEMENT

2016-07-01

140701007023

2014-07-01

BIENNIAL STATEMENT

2014-07-01

120706006075

2012-07-06

BIENNIAL STATEMENT

2012-07-01

100716002590

2010-07-16

BIENNIAL STATEMENT

2010-07-01

080723003269

2008-07-23

BIENNIAL STATEMENT

2008-07-01

060615002039

2006-06-15

BIENNIAL STATEMENT

2006-07-01

040729002493

2004-07-29

BIENNIAL STATEMENT

2004-07-01

020712000246

2002-07-12

CERTIFICATE OF INCORPORATION

2002-07-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts