EUROFOIL INC. (USA)

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN TILLMAN | Chief Executive Officer | 3560 LENOX ROAD SUITE 2000, ATLANTA, GA, United States, 30326 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State