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
Name | Role | Address |
---|---|---|
C/O ALEX XENOPOULOS | DOS Process Agent | 1776 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER XENOPOULOS | Chief Executive Officer | 61 CENTER ST, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
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) |
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