Search icon

EUROPACS INC.

Company Details

Name: EUROPACS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2861274
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE, SUITE 308, NEW YORK, NY, United States, 10017
Principal Address: 11 COACHMANS LANE, WOODBIDGE, CT, United States, 06525

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH H GRINNER PC DOS Process Agent 370 LEXINGTON AVE, SUITE 308, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTOPHER SNOWDEN Chief Executive Officer 11 COACHMANS LANE, WOODBRIDGE, CT, United States, 06525

History

Start date End date Type Value
2003-01-24 2005-04-04 Address 439 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1786820 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050404002946 2005-04-04 BIENNIAL STATEMENT 2005-01-01
030124000537 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Date of last update: 05 Feb 2025

Sources: New York Secretary of State