Search icon

EG USA INC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELIZABETH GOOCH / BARN 1, DUNSTON BUSINESS VILLAGE Chief Executive Officer STAFFORD ROAD, DUNSTON, STAFFORD, STAFFORDSHIRE, United Kingdom, ST18-9AB

History

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)

Filings

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