Search icon

EURO AMERICAN ARBITRAGE, INC.

Headquarter

Company Details

Name: EURO AMERICAN ARBITRAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1989 (36 years ago)
Date of dissolution: 25 Apr 2002
Entity Number: 1398415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 MADISON AVE 24TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 575 MADISON AVE, 24TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEROME GUIRAUD Chief Executive Officer 108 BOULEVARD AVE, PARIS, France

DOS Process Agent

Name Role Address
CONSTANTIN ASSOCIATES DOS Process Agent 575 MADISON AVE 24TH FLR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_56762825
State:
ILLINOIS

History

Start date End date Type Value
1999-10-20 2002-04-08 Address DRESDNER KLEINWORT BENSON, 108 BD HAUSSMAN, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
1998-07-10 1999-10-20 Address DRESDNER KLEINWORT BENSON, (MARCHES) 108 BD HAUSSMANN, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
1998-07-10 1999-10-20 Address 575 MADISON AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-07-10 1999-10-20 Address 575 MADISON AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-02-24 1998-07-10 Address THE CORP., 233 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020425000289 2002-04-25 CERTIFICATE OF DISSOLUTION 2002-04-25
020408003051 2002-04-08 AMENDMENT TO BIENNIAL STATEMENT 2001-10-01
011219002602 2001-12-19 BIENNIAL STATEMENT 2001-10-01
991020002236 1999-10-20 BIENNIAL STATEMENT 1999-10-01
980710002105 1998-07-10 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State