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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVE, SUITE 1613, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IAN JAMES DOW | Chief Executive Officer | 370 LEXINGTON AVE, SUITE 1613, NEW YORK, NY, United States, 10017 |
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) |
1998-03-11 | 2006-03-17 | Address | 370 LEXINGTON AVE, SUITE 1407, NEW YORK, NY, 10017, 6503, USA (Type of address: Service of Process) |
1993-04-27 | 1998-03-11 | Address | 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, 6503, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1998-03-11 | Address | 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, 6503, USA (Type of address: Chief Executive Officer) |
1992-03-09 | 1998-03-11 | Address | 370 LEXINGTON AVENUE, SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
020226002773 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000314002792 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980311002660 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940321002206 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930427003175 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State