Search icon

EUROSEVEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROSEVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 02 Feb 2005
Entity Number: 1600128
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W 28TH ST / SUITE 1403, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W 28TH ST / SUITE 1403, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARY TSIMENOGLOU Chief Executive Officer 150 W 28TH ST / SUITE 1403, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-01-27 2001-12-20 Address 150 WEST 28TH ST, NEW YORK, NY, 10001, 6103, USA (Type of address: Service of Process)
1998-01-27 2001-12-20 Address 150 WEST 28TH ST, NEW YORK, NY, 10001, 6103, USA (Type of address: Chief Executive Officer)
1998-01-27 2001-12-20 Address 150 WEST 28TH ST, NEW YORK, NY, 10001, 6103, USA (Type of address: Principal Executive Office)
1994-01-12 1998-01-27 Address 150 WEST 28TH STREET, SUITE 1403, NEW YORK, NY, 10001, 6103, USA (Type of address: Principal Executive Office)
1994-01-12 1998-01-27 Address 150 WEST 28TH STREET, SUITE 1403, NEW YORK, NY, 10001, 6103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050202000682 2005-02-02 CERTIFICATE OF DISSOLUTION 2005-02-02
040227002770 2004-02-27 BIENNIAL STATEMENT 2004-01-01
011220002393 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000202002831 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980127002623 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State