Search icon

EUROPA FURNITURE LIQUIDATORS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE LOEWY Chief Executive Officer 113-11 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
C/O BRAVERMAN & ASSOCIATES PC DOS Process Agent 331 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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