Search icon

EUROPEAN AMERICAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EUROPEAN AMERICAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1398567
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: PINNACLE PLACE, MCKOWN ROAD, SUITE 200, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PINNACLE PLACE, MCKOWN ROAD, SUITE 200, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
VINCENT WOLANIN Chief Executive Officer PINNACLE PLACE, MCKOWN ROAD, SUITE 200, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1989-11-10 1993-05-19 Address PINNACLE PLACE, S-200, MCKOWN RD OFF WESTERN, ALBANY, NY, 12203, 3409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1323169 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930519002230 1993-05-19 BIENNIAL STATEMENT 1992-11-01
C074878-6 1989-11-10 CERTIFICATE OF INCORPORATION 1989-11-10

Court Cases

Court Case Summary

Filing Date:
1992-04-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EUROPEAN AMERICAN
Party Role:
Defendant
Party Name:
EUROPEAN AMERICAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MANUFACTURERS
Party Role:
Plaintiff
Party Name:
EUROPEAN AMERICAN CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State