EUROPEAN INTIMATES, LTD.

Name: | EUROPEAN INTIMATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2948945 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 33RD ST / 11TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 33RD ST / 11TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MELISSA GASSON | Chief Executive Officer | 17 BROADWAY / APT 1J, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2021-09-13 | Address | 20 WEST 33RD ST / 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-20 | 2021-09-13 | Address | 17 BROADWAY / APT 1J, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2012-07-20 | Address | 20 WEST 33RD ST 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-09-08 | 2012-07-20 | Address | 20 WEST 33RD ST 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2012-07-20 | Address | 20 WEST 33RD ST 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210913001848 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120720002101 | 2012-07-20 | BIENNIAL STATEMENT | 2011-09-01 |
090908002436 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
071001002805 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
051107002634 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State