Name: | EUROVET AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2008 (17 years ago) |
Branch of: | EUROVET AMERICAS, INC., Connecticut (Company Number 0875694) |
Entity Number: | 3721324 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1140 Broadway Suite 704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EUROVET AMERICAS | DOS Process Agent | 1140 Broadway Suite 704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAPHAEL CAMP | Chief Executive Officer | 1140 BROADWAY SUITE 704, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 247 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-04-25 | Address | 247 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-09-08 | 2024-04-25 | Address | 247 WEST 30TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-03 | 2020-09-08 | Address | 475 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000937 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200908060577 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160922006039 | 2016-09-22 | BIENNIAL STATEMENT | 2016-09-01 |
160120000611 | 2016-01-20 | CERTIFICATE OF AMENDMENT | 2016-01-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State