Search icon

EUROLINE, INC.

Headquarter

Company Details

Name: EUROLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003552
ZIP code: 06776
County: Putnam
Place of Formation: New York
Address: 5 OLD TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFORD, CT, United States, 06776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FELLER Chief Executive Officer 5 OLD TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFORD, CT, United States, 06176

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 OLD TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
0733420
State:
CONNECTICUT

History

Start date End date Type Value
2008-02-29 2010-02-18 Address 501 D TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFIELD, CT, 06176, USA (Type of address: Chief Executive Officer)
2008-02-29 2010-02-18 Address SOUTH END PLAZA, 51, NEW MILFIELD, CT, 06776, USA (Type of address: Principal Executive Office)
2008-02-29 2010-02-18 Address 501 D TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFIELD, CT, 06776, USA (Type of address: Service of Process)
2006-03-08 2008-02-29 Address 58 MANCHESTER RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2006-03-08 2008-02-29 Address 58 MANCHESTER RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140325002094 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120402002503 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100218002316 2010-02-18 BIENNIAL STATEMENT 2010-02-01
080229002545 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060308003139 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State