Name: | EUROAMERICAN DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1993 (32 years ago) |
Entity Number: | 1716163 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, United States, 10019 |
Principal Address: | 347 W 57TH ST, 34-A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAIN BAUME | Chief Executive Officer | 347 W 57TH ST, 34-A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
A BAUME | DOS Process Agent | 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2025-04-01 | Address | 347 WEST 57TH ST, SUITE 34A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-04-03 | 2023-04-03 | Address | 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 347 W 57TH ST, 34-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043463 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403000917 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060670 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200622060547 | 2020-06-22 | BIENNIAL STATEMENT | 2019-04-01 |
151106006208 | 2015-11-06 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State