Name: | EURO BROKERS SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2801478 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SECRETARY & GEN. COUNSEL, ONE SEAPORT PLAZA, 19TH FL., NEW YORK, NY, United States, 10038 |
Principal Address: | ONE SEAPORT PLAZA 19TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH E REIHL | Chief Executive Officer | ONE SEAPORT PLAZA 19TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: SECRETARY & GEN. COUNSEL, ONE SEAPORT PLAZA, 19TH FL., NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-15 | 2004-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-15 | 2004-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933278 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100827002382 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
060811002652 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
050103002328 | 2005-01-03 | BIENNIAL STATEMENT | 2004-08-01 |
041116000883 | 2004-11-16 | CERTIFICATE OF CHANGE | 2004-11-16 |
020815000449 | 2002-08-15 | APPLICATION OF AUTHORITY | 2002-08-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State