Search icon

EVROTAS ENTERPRISES INC.

Company Details

Name: EVROTAS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1997 (27 years ago)
Date of dissolution: 17 Oct 2017
Entity Number: 2173828
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 505 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE GALANIS Chief Executive Officer 505 3RD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EVROTAS ENTERPRISES INC C/O STS RESTAURANT. DOS Process Agent 505 3RD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-08-16 2015-08-14 Address 2 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-27 2007-08-16 Address 2 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-27 2015-08-14 Address 2 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-27 2015-08-14 Address 2 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-21 1999-09-27 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171017000187 2017-10-17 CERTIFICATE OF DISSOLUTION 2017-10-17
150814006082 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130808006401 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110822002555 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090806002519 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070816002382 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051212002437 2005-12-12 BIENNIAL STATEMENT 2005-08-01
030814002510 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010815002402 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990927002619 1999-09-27 BIENNIAL STATEMENT 1999-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
66419 PL VIO INVOICED 2006-08-14 600 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State