Search icon

EURUS, INC.

Company Details

Name: EURUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2289382
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 3A BRIARCLIFF RD, SHOREHAM, NY, United States, 11786
Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIBEN & SIBEN, LLP DOS Process Agent 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RICHARD P TRZASKOMA Chief Executive Officer PO BOX 464, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1998-08-17 2002-05-03 Address 90 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1764158 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020828002405 2002-08-28 BIENNIAL STATEMENT 2002-08-01
020503002195 2002-05-03 BIENNIAL STATEMENT 2000-08-01
980817000305 1998-08-17 CERTIFICATE OF INCORPORATION 1998-08-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State