Search icon

EUROMONDE, INC.

Company Details

Name: EUROMONDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412199
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10017
Address: ADRIAN P MARCOVICCI, 370 LEXINGTON AVE SUITE 1003, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIAN MARCOVICCI Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ADRIAN P MARCOVICCI, 370 LEXINGTON AVE SUITE 1003, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-02-21 2010-02-03 Address 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, 6586, USA (Type of address: Chief Executive Officer)
2004-10-04 2008-02-21 Address 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, 6586, USA (Type of address: Chief Executive Officer)
2004-10-04 2008-02-21 Address 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, 6586, USA (Type of address: Principal Executive Office)
2004-10-04 2008-02-21 Address ADRIAN P MARCONCCI, 370 LEXINGTON AVE SUITE 1003, NEW YORK, NY, 10017, 6586, USA (Type of address: Service of Process)
1990-01-05 2004-10-04 Address 349 BROADWAY, SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100203002039 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080221003658 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060224002668 2006-02-24 BIENNIAL STATEMENT 2006-01-01
041004002250 2004-10-04 BIENNIAL STATEMENT 2004-01-01
C093797-5 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

Date of last update: 09 Feb 2025

Sources: New York Secretary of State