Name: | EUREX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2006 (19 years ago) |
Entity Number: | 3317666 |
ZIP code: | 19805 |
County: | Albany |
Place of Formation: | New York |
Address: | 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, United States, 19805 |
Principal Address: | 9 ZINONOS KITIEOS ST.,OFFICE 3, NICOSIA, Cyprus, CY-2406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O AMERICAN INCORPORATORS LTD. | DOS Process Agent | 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
PETR ZIKA | Chief Executive Officer | 9 ZINONOS KITIEOS ST.,OFFICE 3, NICOSIA, Cyprus, CY-2406 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-29 | 2018-11-27 | Address | 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
2012-08-31 | 2016-07-29 | Address | 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-05-28 | 2012-08-31 | Address | MATISA 20-4, RIGA, LVA (Type of address: Chief Executive Officer) |
2008-05-28 | 2012-08-31 | Address | MATISA 20-4, RIGA, LVA (Type of address: Principal Executive Office) |
2006-02-08 | 2012-08-31 | Address | 41 STATE STREET STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127006184 | 2018-11-27 | BIENNIAL STATEMENT | 2018-02-01 |
160729006029 | 2016-07-29 | BIENNIAL STATEMENT | 2016-02-01 |
140516006287 | 2014-05-16 | BIENNIAL STATEMENT | 2014-02-01 |
120831002384 | 2012-08-31 | BIENNIAL STATEMENT | 2012-02-01 |
080528002296 | 2008-05-28 | BIENNIAL STATEMENT | 2008-02-01 |
060208000327 | 2006-02-08 | CERTIFICATE OF INCORPORATION | 2006-02-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State