Search icon

EUROBILT CONSTRUCTION CORP.

Company Details

Name: EUROBILT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1990 (35 years ago)
Date of dissolution: 25 Jan 2006
Entity Number: 1459251
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 285 15TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 285 15TH STREET, #1A, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE N. MALAFIS Chief Executive Officer 285 15TH STREET, #1A, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 15TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-06-22 1993-08-10 Address 285 15TH STREET #1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-06-22 1993-08-10 Address 285 15TH STREET #1A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1990-07-09 1993-08-10 Address 285 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060125000784 2006-01-25 CERTIFICATE OF DISSOLUTION 2006-01-25
041013002743 2004-10-13 BIENNIAL STATEMENT 2004-07-01
020711002245 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000815002295 2000-08-15 BIENNIAL STATEMENT 2000-07-01
980713002159 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960911002107 1996-09-11 BIENNIAL STATEMENT 1996-07-01
930810002542 1993-08-10 BIENNIAL STATEMENT 1993-07-01
930622002248 1993-06-22 BIENNIAL STATEMENT 1992-07-01
C160257-4 1990-07-09 CERTIFICATE OF INCORPORATION 1990-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State