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
Name | Role | Address |
---|---|---|
ADRIAN MARCOVICCI | Chief Executive Officer | 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ADRIAN P MARCOVICCI, 370 LEXINGTON AVE SUITE 1003, NEW YORK, NY, United States, 10017 |
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) |
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