Name: | EURO-CENTER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2000 (25 years ago) |
Entity Number: | 2469759 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 65 WEST 36TH STREET, SUITE 602, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MADS FISCHER | Chief Executive Officer | 222 WEST 37 STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 222 WEST 37 STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 65 WEST 36TH STREET, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2025-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2025-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-24 | 2021-08-24 | Address | 65 WEST 36TH STREET, SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005218 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
220928012647 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023691 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210824001703 | 2021-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-16 |
210812000992 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State