Name: | EUROGRILLS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3822831 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-01 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Principal Address: | 68-01 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68-01 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ANTONINO COLMONE | Chief Executive Officer | 68-01 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-08 | 2013-07-09 | Address | 2807 BOUNDARY RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2013-07-09 | Address | 2807 BOUNDARY RD, BELLMORED, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2160539 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130709002254 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110808003187 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
090616000612 | 2009-06-16 | CERTIFICATE OF INCORPORATION | 2009-06-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State