Search icon

EURO TOURS

Company Details

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

DOS Process Agent

Name Role Address
ZORAN BAJIC DOS Process Agent 310 E 46 ST # 6W, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ZORAN BAJIC Chief Executive Officer 310 EAST 46TH STREET / 6W, NEW YORK, NY, United States, 10017

History

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)

Filings

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