Search icon

THE EUROPEAN WEDDING SHOWROOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
MILLER AND KORZENIK DOS Process Agent 477 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERARD H BEDOUK Chief Executive Officer 71 BOULEVARD DE BRANDEBOURG, IVRY-SVR-SEINE, France

History

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)

Filings

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