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
Name | Role | Address |
---|---|---|
STEVE GALANIS | Chief Executive Officer | 505 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EVROTAS ENTERPRISES INC C/O STS RESTAURANT. | DOS Process Agent | 505 3RD AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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 |
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