EUVIC MANAGEMENT CORP.

Name: | EUVIC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1986 (39 years ago) |
Entity Number: | 1117097 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1420 JOURNEYS END RD, 1420 JOURNEYS END ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Principal Address: | 1420 JOURNEYS END RD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR M. CONTE | Chief Executive Officer | 1420 JOURNEYS END RD, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
VICTOR CONTE | DOS Process Agent | 1420 JOURNEYS END RD, 1420 JOURNEYS END ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2018-10-02 | Address | 1420 JOURNEYS END ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2012-10-22 | 2018-10-02 | Address | 1420 JOURNEYS END ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2018-10-02 | Address | CORPORATE OFFICE, 1420 JOURNEYS END ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process) |
1993-10-25 | 2012-10-22 | Address | CORPORATE OFFICE, 34 BROOK STREET, CROTON, NY, 10520, USA (Type of address: Service of Process) |
1992-11-17 | 2012-10-22 | Address | 34 BROOK ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002007242 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141027006510 | 2014-10-27 | BIENNIAL STATEMENT | 2014-10-01 |
121022006364 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101029002348 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080926003326 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State