Search icon

EUROPEAN AMERICAN DECORATIVE PAINTING LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EUROPEAN AMERICAN DECORATIVE PAINTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929686
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: C/O DELIA T. MCCABE ESQ., 6 DAVIS AVENUE, #A-12, RYE, NY, United States, 10580
Principal Address: 101 PARK AVENUE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER LANE, ESQ AND DELIA T. MCCABE ESQ. DOS Process Agent C/O DELIA T. MCCABE ESQ., 6 DAVIS AVENUE, #A-12, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
PETER SUCIU Chief Executive Officer 101 PARK AVENUE, 84 PURCHASE ST, STE 1F, WEST HARRISON, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
2937193
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0827052
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-02 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 101 PARK AVENUE, 84 PURCHASE ST, STE 1F, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-09-01 2024-02-02 Address C/O DELIA T. MCCABE ESQ., 6 DAVIS AVENUE, #A-12, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-09-01 2024-02-02 Address 101 PARK AVENUE, 84 PURCHASE ST, STE 1F, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-08-13 2011-09-01 Address C/O DELIA T MCCABE, ESQ, 84 PURCHASE ST, STE 1F, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202001424 2024-02-02 BIENNIAL STATEMENT 2024-02-02
110901002110 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090810002792 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070813003543 2007-08-13 BIENNIAL STATEMENT 2007-07-01
051011002125 2005-10-11 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State