Search icon

EUROPEX CORPORATION

Company Details

Name: EUROPEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3361928
ZIP code: 10016
County: Albany
Place of Formation: New York
Principal Address: MATISA 20-4, RIGA LV-1001, Latvia
Address: 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK VANAGELS Chief Executive Officer MATISA 20-4, RIGA LV-1001, Latvia

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVENUE, SUITE 912, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-05-12 2008-04-18 Address 41 STATE ST, STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152660 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080728002015 2008-07-28 BIENNIAL STATEMENT 2008-05-01
080418000925 2008-04-18 CERTIFICATE OF CHANGE 2008-04-18
060512001125 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State