Name: | EG USA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3367513 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | STAFFORD ROAD, DUNSTON, STAFFORD, STAFFORDSHIRE, United Kingdom, ST18-9AB |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ELIZABETH GOOCH / BARN 1, DUNSTON BUSINESS VILLAGE | Chief Executive Officer | STAFFORD ROAD, DUNSTON, STAFFORD, STAFFORDSHIRE, United Kingdom, ST18-9AB |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2008-12-18 | Address | THE ROLLER MILL, TEDDESLEY ROAD, PENKRIDGE, STAFFS, GBR (Type of address: Chief Executive Officer) |
2008-05-19 | 2008-12-18 | Address | THE ROLLER MILL, TEDDESLEY ROAD, PENKRIDGE, STAFFS, GBR (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2126808 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
100623002094 | 2010-06-23 | BIENNIAL STATEMENT | 2010-05-01 |
081218002284 | 2008-12-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
080519002600 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060525001052 | 2006-05-25 | APPLICATION OF AUTHORITY | 2006-05-25 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State