Search icon

EUROGENICS INC.

Company Details

Name: EUROGENICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1997 (28 years ago)
Date of dissolution: 11 Jul 2018
Entity Number: 2136980
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 305 15TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 15TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
THIERRY GOYER Chief Executive Officer 305 15TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-04-24 2009-04-10 Address 131 W 33RD STREET / SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-04-10 Address 131 W 33RD STREET / SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-04-24 2009-04-10 Address 131 W 33RD STREET / SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-15 2007-04-24 Address 131 W 33RD ST, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-07-15 2007-04-24 Address 131 W 33RD ST, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180711000746 2018-07-11 CERTIFICATE OF DISSOLUTION 2018-07-11
130422006025 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110503002577 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090410002997 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070424002665 2007-04-24 BIENNIAL STATEMENT 2007-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State