Name: | EUROPOL FLOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 2000 (25 years ago) |
Date of dissolution: | 12 Jul 2019 |
Entity Number: | 2534930 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-31 85TH DR, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARKADIUSZ LABNO | Chief Executive Officer | 102-31 85TH DR, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-31 85TH DR, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2006-06-23 | Address | 36-16 24TH AVE / APT 4A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2006-06-23 | Address | 36-16 24TH AVE / APT 4A, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2000-07-25 | 2006-06-23 | Address | 36-16 24TH AVENUE, APT 4A, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712000217 | 2019-07-12 | CERTIFICATE OF DISSOLUTION | 2019-07-12 |
140818006673 | 2014-08-18 | BIENNIAL STATEMENT | 2014-07-01 |
100803003107 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080724003146 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060623002643 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040728002744 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020712002161 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000725000160 | 2000-07-25 | CERTIFICATE OF INCORPORATION | 2000-07-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State