Name: | U.S. AND EUROPE BOOKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1995 (30 years ago) |
Entity Number: | 1950985 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 670 WHITE PLAINS RD, Suite 315, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH POLIN | Chief Executive Officer | 670 WHITE PLAINS RD, SUITE 315, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
U.S. AND EUROPE BOOKS INC. | DOS Process Agent | 670 WHITE PLAINS RD, Suite 315, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 670 WHITE PLAINS RD, SUITE 315, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2024-01-08 | Address | 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2011-11-10 | 2024-01-08 | Address | 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2011-11-10 | Address | 2036 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003434 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
190802061287 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170803007380 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130808006622 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
111110002241 | 2011-11-10 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State