Search icon

EUROFOIL INC. (USA)

Company claim

Is this your business?

Get access!

Company Details

Name: EUROFOIL INC. (USA)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1994 (31 years ago)
Date of dissolution: 01 Nov 2015
Entity Number: 1826646
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 3560 LENOX ROAD SUITE 2000, ATLANTA, GA, United States, 30326
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN TILLMAN Chief Executive Officer 3560 LENOX ROAD SUITE 2000, ATLANTA, GA, United States, 30326

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001332452
Phone:
404-814-4200

Latest Filings

Form type:
424B3
File number:
333-172199-12
Filing date:
2011-03-16
File:
Form type:
EFFECT
File number:
333-172199-12
Filing date:
2011-03-09
File:
Form type:
S-4/A
File number:
333-172199-12
Filing date:
2011-03-04
File:
Form type:
S-4
File number:
333-172199-12
Filing date:
2011-02-11
File:
Form type:
EFFECT
File number:
333-161892-20
Filing date:
2009-12-10
File:

History

Start date End date Type Value
2010-07-06 2012-06-07 Address 3399 PEACHTREE ROAD NE, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office)
2006-07-06 2012-06-07 Address 6060 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, 4185, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-07-06 Address 6060 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, 4185, USA (Type of address: Principal Executive Office)
2006-07-06 2008-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-15 2006-07-06 Address ZONE INDUSTRIELLE RIEDGEN, BP91 DUDELANGE, LUX (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151028000181 2015-10-28 CERTIFICATE OF MERGER 2015-11-01
140604006768 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120607006198 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100706002792 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080703002484 2008-07-03 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State