Search icon

EUROCOM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EUROCOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1962 (63 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 149514
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O FOX GLYNN & MELAMED, ONE BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

Agent

Name Role Address
%CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
EUROCOM INC. DOS Process Agent C/O FOX GLYNN & MELAMED, ONE BROADWAY, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
CORP_53766099
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1979-06-29 1984-01-18 Name SORGA, INC.
1978-03-29 1979-06-29 Name KELLY, NASON-UNIVAS, INCORPORATED
1978-03-15 1984-07-20 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 5.5
1978-03-15 1978-03-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1978-03-15 1978-03-15 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 5.5

Filings

Filing Number Date Filed Type Effective Date
20060511067 2006-05-11 ASSUMED NAME CORP INITIAL FILING 2006-05-11
DP-1177041 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B124615-11 1984-07-20 CERTIFICATE OF AMENDMENT 1984-07-20
B059918-3 1984-01-18 CERTIFICATE OF AMENDMENT 1984-01-18
A587251-3 1979-06-29 CERTIFICATE OF AMENDMENT 1979-06-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State