Name: | EURO-PRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2003 (22 years ago) |
Date of dissolution: | 16 May 2008 |
Entity Number: | 2925725 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 249 WEST 34TH ST, STE 400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY KWOK WAI HO | Chief Executive Officer | 94 BIRCH LANE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 WEST 34TH ST, STE 400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-12 | 2007-08-06 | Address | 1315 SHORE PKWY, BROOKLYN, NY, 11214, 6006, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2007-08-06 | Address | 100-10 67TH RD, #5A, FOREST HILLS, NY, 11375, 2731, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2007-08-06 | Address | 100-10 67TH RD, #5A, FOREST HILLS, NY, 11375, 2731, USA (Type of address: Service of Process) |
2003-07-01 | 2005-10-12 | Address | 100-10 67TH ROAD #5A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080516000096 | 2008-05-16 | CERTIFICATE OF DISSOLUTION | 2008-05-16 |
070806002712 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
051012002954 | 2005-10-12 | BIENNIAL STATEMENT | 2005-07-01 |
030701000400 | 2003-07-01 | CERTIFICATE OF INCORPORATION | 2003-07-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State