Name: | EURYCLEA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1988 (37 years ago) |
Date of dissolution: | 04 Nov 1993 |
Entity Number: | 1262136 |
ZIP code: | 05402 |
County: | Albany |
Place of Formation: | Vermont |
Address: | P.O. BOX 374, BURLINGTON, VT, United States, 05402 |
Principal Address: | 159 BANK STREET, BURLINGTON, VT, United States, 05402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 374, BURLINGTON, VT, United States, 05402 |
Name | Role | Address |
---|---|---|
NORDAHL BRUE | Chief Executive Officer | P.O. BOX 374, BURLINGTON, VT, United States, 05402 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1993-11-04 | Address | 159 BANK STREET, BURLINGTON, VT, 05402, USA (Type of address: Service of Process) |
1988-05-17 | 1993-11-04 | Address | 1116 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Registered Agent) |
1988-05-17 | 1993-04-09 | Address | P.O. BOX 374, BURLINGTON, VT, 05402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931104000486 | 1993-11-04 | SURRENDER OF AUTHORITY | 1993-11-04 |
930409002495 | 1993-04-09 | BIENNIAL STATEMENT | 1992-05-01 |
B640783-4 | 1988-05-17 | APPLICATION OF AUTHORITY | 1988-05-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State