Search icon

EURO-PRO INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARRY KWOK WAI HO Chief Executive Officer 94 BIRCH LANE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 WEST 34TH ST, STE 400, NEW YORK, NY, United States, 10001

History

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)

Filings

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