EULAV SECURITIES, INC.

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
Name | Role | Address |
---|---|---|
MITCHELL APPEL | Chief Executive Officer | 220 EAST 42ND STREET, 6 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. BRECHER, LEGAL, 220 E 42ND STREET, 6TH FL, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State