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 (32 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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State