EUROLASER SERVICES, INC.

Name: | EUROLASER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (20 years ago) |
Entity Number: | 3286241 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 PURDY AVE, STE 1, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 PURDY AVE, STE 1, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ELIZABETH DIBARTOLO | Chief Executive Officer | 20 PURDY AVE, STE 1, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-20 | 2013-12-04 | Address | 20 PURDY AVE #1, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-12-20 | 2013-12-04 | Address | 20 PURDY AVE #1, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2005-11-29 | 2013-12-04 | Address | STE. 1, 20 PURDY AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002177 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111128002735 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091124002414 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071220002912 | 2007-12-20 | BIENNIAL STATEMENT | 2007-11-01 |
051129000553 | 2005-11-29 | CERTIFICATE OF INCORPORATION | 2005-11-29 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State