Name: | EUROPEAN CLASSIC REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1991 (34 years ago) |
Entity Number: | 1501830 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 GRANDVIEW AVE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 51 GRANDVIEW AVENUE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PASNIKOWSKI | Chief Executive Officer | 51 GRANDVIEW AVENUE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
EUROPEAN CLASSIC REMODELING, INC. | DOS Process Agent | 51 GRANDVIEW AVE, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-10 | 2021-01-15 | Address | 51 GRANDVIEW AVENUE, WHITE PLAINS, NY, 10605, 2401, USA (Type of address: Service of Process) |
1991-01-15 | 1994-02-10 | Address | 51 GRANDVIEW AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060133 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
130114006664 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110112002001 | 2011-01-12 | BIENNIAL STATEMENT | 2011-01-01 |
090105003128 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070108002675 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State