Name: | EUROPA FURNITURE LIQUIDATORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1998 (27 years ago) |
Date of dissolution: | 29 Aug 2022 |
Entity Number: | 2266657 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 113-11 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE LOEWY | Chief Executive Officer | 113-11 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
C/O BRAVERMAN & ASSOCIATES PC | DOS Process Agent | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-19 | 2023-01-15 | Address | 113-11 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-06-05 | 2023-01-15 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230115000314 | 2022-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-29 |
000619002504 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980605000495 | 1998-06-05 | CERTIFICATE OF INCORPORATION | 1998-06-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State