Name: | EURAMEX INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1995 (29 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1948372 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5232 FREEDOM RIDGE DR, GAHANNA, OH, United States, 43230 |
Address: | C/O MIKHAIL SERDIOUK, 400 W 25TH APT 4D, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MIKHAIL SERDIOUK, 400 W 25TH APT 4D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALEXEI ALEXEERKO | Chief Executive Officer | 400 W 25TH STREET, APT 4D, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-16 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1995-08-16 | 1997-12-24 | Address | 750 7TH AVENUE, SUITE 20B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1593231 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971224002193 | 1997-12-24 | BIENNIAL STATEMENT | 1997-08-01 |
970414001460 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950816000256 | 1995-08-16 | CERTIFICATE OF INCORPORATION | 1995-08-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State