Search icon

EUROMONDE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUROMONDE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1992 (33 years ago)
Date of dissolution: 11 May 2015
Entity Number: 1618984
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE, SUITE 1613, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 LEXINGTON AVE, SUITE 1613, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IAN JAMES DOW Chief Executive Officer 370 LEXINGTON AVE, SUITE 1613, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-03-17 2010-03-23 Address 370 LEXINGTON AVE, SUITE 1612, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process)
2006-03-17 2010-03-23 Address 370 LEXINGTON AVE, SUITE 1612, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
2006-03-17 2010-03-23 Address 370 LEXINGTON AVE, SUITE 1612, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)
1998-03-11 2006-03-17 Address 370 LEXINGTON AVE, SUITE 1407, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office)
1998-03-11 2006-03-17 Address 370 LEXINGTON AVE, SUITE 1407, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150511000569 2015-05-11 CERTIFICATE OF DISSOLUTION 2015-05-11
100323003183 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080328002003 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060317002584 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040311002793 2004-03-11 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State