Name: | EUROVISION AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2003 (21 years ago) |
Entity Number: | 2987593 |
ZIP code: | 20036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2000 M ST NW, STE 300, WASHINGTON, DC, United States, 20036 |
Address: | 2000 m st nw, ste 300, WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
ROCH PELLERIN | Chief Executive Officer | 2000 M ST NW, STE 300, WASHINGTON, DC, United States, 20036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EUROVISION AMERICAS, INC. | DOS Process Agent | 2000 m st nw, ste 300, WASHINGTON, DC, United States, 20036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 2000 M ST NW, STE 300, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-03-06 | Address | 5500 MAIN ST STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2025-01-28 | 2025-01-28 | Address | 2000 M ST NW, STE 300, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-03-06 | Address | 2000 M ST NW, STE 300, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-03-06 | Address | 5500 MAIN ST STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002286 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
250128002856 | 2025-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-27 |
240605001601 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
191203061703 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180405006302 | 2018-04-05 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State