Name: | EURO TOURS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2001 (24 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 2628210 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | DANNY INC. |
Fictitious Name: | EURO TOURS |
Address: | 310 E 46 ST # 6W, NEW YORK, NY, United States, 10017 |
Principal Address: | 310 EAST 46TH STREET / 6W, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ZORAN BAJIC | DOS Process Agent | 310 E 46 ST # 6W, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ZORAN BAJIC | Chief Executive Officer | 310 EAST 46TH STREET / 6W, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2019-08-28 | Address | 310 EAST 46TH STREET / 6W, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-08-17 | 2011-05-11 | Address | 310 E 46TH ST, 6W, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2011-05-11 | Address | 310 E 46TH ST, 6W, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2011-05-11 | Address | 310 E 46TH ST, 6W, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-04-01 | 2005-08-17 | Address | 310 E 46TH ST / #6W, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2005-08-17 | Address | 310 E 46TH ST / #6W, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2005-08-17 | Address | 310 E 46 ST, SUITE 6W, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000765 | 2019-08-28 | SURRENDER OF AUTHORITY | 2019-08-28 |
130429002474 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110511002560 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090414002823 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070417002688 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050817002097 | 2005-08-17 | BIENNIAL STATEMENT | 2005-04-01 |
030401002468 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010413000618 | 2001-04-13 | APPLICATION OF AUTHORITY | 2001-04-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State