Search icon

EUREKAHEDGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUREKAHEDGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2004 (21 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 3039365
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 673 FIFTH AVE 5TH FLR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 FIFTH AVE 5TH FLR, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALEXANDER MEARNS Chief Executive Officer 101C TELOK AGER ST LEVEL 4, SINGAPORE, Singapore

Form 5500 Series

Employer Identification Number (EIN):
341976793
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-07 2023-07-03 Address 101C TELOK AGER ST LEVEL 4, SINGAPORE, 06857, 4, SGP (Type of address: Chief Executive Officer)
2008-05-28 2010-05-07 Address 9A LOUVAINE RD, LONDON, GBR (Type of address: Chief Executive Officer)
2008-05-28 2023-07-03 Address 673 FIFTH AVE 5TH FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-04-27 2008-05-28 Address 129 W 75TH ST APT 5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-04-12 2008-05-28 Address 45 ROCKEFELLER PLAZA, SUITE 2060, NEW YORK, NY, 10111, 2000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000562 2023-06-30 CERTIFICATE OF TERMINATION 2023-06-30
100507002366 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080528002862 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060427003249 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040412001049 2004-04-12 APPLICATION OF AUTHORITY 2004-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State