Search icon

EUROPEAN NOSTALGY CORP.

Company Details

Name: EUROPEAN NOSTALGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2008 (16 years ago)
Date of dissolution: 04 Aug 2015
Entity Number: 3732716
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUROPEAN NOSTALGY CORP. DOS Process Agent 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GENNADIY SHTERENSTITEYN, ALEX BRAGINSKY Chief Executive Officer 2225 65TH STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2013-06-21 2014-10-01 Address 589 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-10-28 2013-06-21 Address 4316 ATLANTIC AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
2010-10-28 2013-06-21 Address 589 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2010-10-28 2013-06-21 Address 589 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2008-10-16 2010-10-28 Address 37 JOSEPHINE STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150804000052 2015-08-04 CERTIFICATE OF DISSOLUTION 2015-08-04
141001007119 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130621006171 2013-06-21 BIENNIAL STATEMENT 2012-10-01
101028002365 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081016000727 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State