EUROSEVEN, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 W 28TH ST / SUITE 1403, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARY TSIMENOGLOU | Chief Executive Officer | 150 W 28TH ST / SUITE 1403, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State