Search icon

EUROPOL FLOORS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARKADIUSZ LABNO Chief Executive Officer 102-31 85TH DR, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-31 85TH DR, RICHMOND HILL, NY, United States, 11418

History

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)

Filings

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