Search icon

EUROPA 555 FIFTH AVE., INC.

Company Details

Name: EUROPA 555 FIFTH AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2151300
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 61 CENTER STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632
Address: 1776 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALEX XENOPOULOS DOS Process Agent 1776 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER XENOPOULOS Chief Executive Officer 61 CENTER ST, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1997-06-09 2001-08-27 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1760675 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030602002231 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010827002357 2001-08-27 BIENNIAL STATEMENT 2001-06-01
990624002622 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970609000465 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State