Search icon

EUROBOURSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROBOURSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1988 (37 years ago)
Date of dissolution: 30 Sep 2004
Entity Number: 1262791
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE MUZINICH Chief Executive Officer C/O MUZINICH & CO., 444 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-14 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1990-11-23 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-23 1995-03-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-26 1990-12-27 Name FRANCEBOURSE, INC.

Filings

Filing Number Date Filed Type Effective Date
040930000781 2004-09-30 CERTIFICATE OF TERMINATION 2004-09-30
970407000370 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950314000752 1995-03-14 CERTIFICATE OF CHANGE 1995-03-14
921207002558 1992-12-07 BIENNIAL STATEMENT 1992-05-01
901227000417 1990-12-27 CERTIFICATE OF AMENDMENT 1990-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State