Search icon

D & D EUROCOLORS CORP.

Company Details

Name: D & D EUROCOLORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (23 years ago)
Entity Number: 2672844
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 1003, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, STE 1003, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVIDE AZIZ Chief Executive Officer 580 5TH AVE, STE 1003, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-08-10 2013-08-21 Address 15 W 47TH STREET / SUITE 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2007-08-10 2013-08-21 Address 15 W 47TH STREET / SUITE 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2007-08-10 2013-08-21 Address 15 W 47TH STREET / SUITE 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-08-05 2007-08-10 Address 15 WEST 47TH ST STE 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Chief Executive Officer)
2003-08-05 2007-08-10 Address 15 WEST 47TH ST STE 602, NEW YORK, NY, 10036, 3305, USA (Type of address: Principal Executive Office)
2001-08-21 2007-08-10 Address 15 W. 47TH STREET, STE. 602, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002089 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110816002008 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090728003014 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070810002615 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051017002674 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030805002551 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010821000330 2001-08-21 CERTIFICATE OF INCORPORATION 2001-08-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State