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
Name | Role | Address |
---|---|---|
JOSEPH H GRINNER PC | DOS Process Agent | 370 LEXINGTON AVE, SUITE 308, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SNOWDEN | Chief Executive Officer | 11 COACHMANS LANE, WOODBRIDGE, CT, United States, 06525 |
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) |
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