Name: | EUROPA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136557 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALCIDES RODRIGUES | Chief Executive Officer | 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
ALCIDES RODRIGUES | DOS Process Agent | 97-22 LIVERPOOL ST, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2013-04-22 | Address | 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2005-05-24 | 2009-04-01 | Address | 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1999-05-27 | 2013-04-22 | Address | 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2013-04-22 | Address | 97-22 LIVERPOOL ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2005-05-24 | Address | 97-22 LIVERPOOL STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002277 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110504002035 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090401003176 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070419002488 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050524002524 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State