Name: | THE EUROPEAN WEDDING SHOWROOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1588963 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1385 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLER AND KORZENIK | DOS Process Agent | 477 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERARD H BEDOUK | Chief Executive Officer | 71 BOULEVARD DE BRANDEBOURG, IVRY-SVR-SEINE, France |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-13 | 1993-01-07 | Address | 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1296359 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931105002764 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930107002499 | 1993-01-07 | BIENNIAL STATEMENT | 1992-11-01 |
911113000109 | 1991-11-13 | CERTIFICATE OF INCORPORATION | 1991-11-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State