Search icon

EUROSTAR BELGIUM, INC.

Company Details

Name: EUROSTAR BELGIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1992 (33 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1670206
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAUSHIK KIATILAL HEHTA Chief Executive Officer 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-03-21 2023-06-08 Address 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-11-01 2023-06-08 Address 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-01 2019-03-21 Address 18 EAST 48TH ST / SUITE 1201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-04 2010-11-01 Address 589 FIFTH AVE, STE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-04 2010-11-01 Address 589 5TH AVE, STE 910, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-30 2006-10-04 Address 589 FIFTH AVE, STE 910, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-09-30 2010-11-01 Address 589 FIFTH AVE, STE 910, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-10-08 2006-10-04 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-29 2002-09-30 Address 589 FIFTH AVENUE, SUITE 606, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-29 2002-09-30 Address 589 FIFTH AVENUE, SUITE 606, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608004823 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
190321002008 2019-03-21 BIENNIAL STATEMENT 2018-10-01
121016006230 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101101002912 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081010002571 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061004002335 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050209002518 2005-02-09 BIENNIAL STATEMENT 2004-10-01
020930002619 2002-09-30 BIENNIAL STATEMENT 2002-10-01
981008002534 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961008002374 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707467 Other Contract Actions 1997-10-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 136
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-10-08
Termination Date 1998-08-20
Section 1332

Parties

Name EUROSTAR BELGIUM, INC.
Role Plaintiff
Name YASH DIAMOND, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State