Search icon

EUKER & TAYLOR REAL ESTATE. INC.

Company Details

Name: EUKER & TAYLOR REAL ESTATE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2071275
ZIP code: 12543
County: Sullivan
Place of Formation: New York
Address: 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD O EUKER DOS Process Agent 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543

Chief Executive Officer

Name Role Address
GERALD O EUKER Chief Executive Officer 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2018-10-16 2021-11-19 Address 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
2018-10-16 2021-11-19 Address 408 BLUESTONE CT. APT. 101, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2000-09-28 2018-10-16 Address 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office)
2000-09-28 2018-10-16 Address 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer)
2000-09-28 2018-10-16 Address 6569 STATE ROUTE 97, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119000118 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
181016006188 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141029006343 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121026006069 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101101003081 2010-11-01 BIENNIAL STATEMENT 2010-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State