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
Name | Role | Address |
---|---|---|
PETER FELLER | Chief Executive Officer | 5 OLD TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFORD, CT, United States, 06176 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 OLD TOWN PARK RD, SOUTH END PLAZA 51, NEW MILFORD, CT, United States, 06776 |
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) |
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