Search icon

EUROPA CAPITAL CORP.

Company Details

Name: EUROPA CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1992 (33 years ago)
Entity Number: 1667019
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
THOMAS J. MCCABE, ESQ. Agent 111 BROADWAY, SUITE 811, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
JOSEPH DEL VALLE DOS Process Agent 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY R. STEWART Chief Executive Officer 885 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-09-18 1993-11-23 Address 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931123002092 1993-11-23 BIENNIAL STATEMENT 1993-09-01
920918000263 1992-09-18 APPLICATION OF AUTHORITY 1992-09-18

Court Cases

Court Case Summary

Filing Date:
1995-06-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
EUROPA CAPITAL CORP.
Party Role:
Plaintiff
Party Name:
DEL VALLE,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State