Name: | EUROPERFECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 20 Mar 2020 |
Entity Number: | 2749980 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Address: | 1826 BATH AVE., APT. 401, BROOKLYN, NY, United States, 11214 |
Principal Address: | 1429 EAST 5TH ST., APT C2, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1826 BATH AVE., APT. 401, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
PAAVEL BAIKOV | Chief Executive Officer | 1429 EAST 5TH ST., APT C2, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-14 | 2013-08-05 | Address | 1429 EAST 5TH STREET, APT C2, BROOKLYN, NY, 11230, 5647, USA (Type of address: Service of Process) |
2002-04-02 | 2006-04-14 | Address | 1336 41ST ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320000421 | 2020-03-20 | CERTIFICATE OF DISSOLUTION | 2020-03-20 |
130805000423 | 2013-08-05 | CERTIFICATE OF CHANGE | 2013-08-05 |
060414002164 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040511002911 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020402000413 | 2002-04-02 | CERTIFICATE OF INCORPORATION | 2002-04-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State