Name: | EUROPEAN AMERICAN SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1998 (27 years ago) |
Entity Number: | 2241132 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1201 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SCIMONE | Chief Executive Officer | 900 4TH ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 WEST JERICHO TPKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-23 | 2008-03-13 | Address | 1201 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2004-03-23 | Address | 1201 W JERICHO, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-12 | Address | 1201 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2000-03-20 | Address | 1201 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1998-03-20 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610002124 | 2014-06-10 | BIENNIAL STATEMENT | 2014-03-01 |
120510002243 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100402002609 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080313002973 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060404002979 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State