Search icon

EULAV SECURITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EULAV SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1962 (63 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 148550
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: MR. BRECHER, LEGAL, 220 E 42ND STREET, 6TH FL, NEW YORK, NY, United States, 10017
Principal Address: 220 EAST 42ND STREET, 6 FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL APPEL Chief Executive Officer 220 EAST 42ND STREET, 6 FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. BRECHER, LEGAL, 220 E 42ND STREET, 6TH FL, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000102765
Phone:
(212) 907-1827

Latest Filings

Form type:
FOCUSN
File number:
008-11005
Filing date:
2010-06-29
File:
Form type:
X-17A-5
File number:
008-11005
Filing date:
2010-06-29
File:
Form type:
FOCUSN
File number:
008-11005
Filing date:
2009-06-30
File:
Form type:
X-17A-5
File number:
008-11005
Filing date:
2009-06-29
File:
Form type:
X-17A-5
File number:
008-11005
Filing date:
2008-06-03
File:

History

Start date End date Type Value
2008-06-23 2009-05-13 Address 220 EAST 42ND STREET, 6 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-23 2009-05-13 Address 220 EAST 42ND STREET, 6 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-22 2008-06-23 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-05-22 2008-06-23 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-22 2008-06-23 Address 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223000650 2010-12-23 CERTIFICATE OF MERGER 2010-12-23
090513002435 2009-05-13 BIENNIAL STATEMENT 2008-06-01
090505000906 2009-05-05 CERTIFICATE OF AMENDMENT 2009-05-05
080623002437 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060524002529 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State