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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 5TH AVE, STE 1003, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVIDE AZIZ | Chief Executive Officer | 580 5TH AVE, STE 1003, NEW YORK, NY, United States, 10036 |
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) |
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