Search icon

UNITED EURO EXPRESS CARE, INC.

Company Details

Name: UNITED EURO EXPRESS CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2010 (14 years ago)
Date of dissolution: 27 Oct 2021
Entity Number: 4032401
ZIP code: 06096
County: Bronx
Place of Formation: New York
Address: 52 MAIN ST, WINDSOR LOCK, CT, United States, 06096
Principal Address: 314 W 231ST ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY T MUSCARELLA DOS Process Agent 52 MAIN ST, WINDSOR LOCK, CT, United States, 06096

Agent

Name Role Address
EMILIA MICHAELS Agent 112 RIVER STREET, MIDDLEBURGH, NY, 12122

Chief Executive Officer

Name Role Address
ANTHONY T MUSCARELLA Chief Executive Officer 52 MAIN ST, WINDSOR LOCKS, CT, United States, 06096

History

Start date End date Type Value
2022-04-29 2022-04-29 Address 52 MAIN ST, WINDSOR LOCKS, CT, 06096, USA (Type of address: Chief Executive Officer)
2015-04-02 2022-04-29 Address 112 RIVER STREET, MIDDLEBURGH, NY, 12122, USA (Type of address: Registered Agent)
2012-12-28 2022-04-29 Address 52 MAIN ST, WINDSOR LOCK, CT, 06096, USA (Type of address: Service of Process)
2012-12-28 2022-04-29 Address 314 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-12-17 2015-04-02 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-12-17 2021-10-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-12-17 2012-12-28 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429002846 2021-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-27
210902001611 2021-09-02 BIENNIAL STATEMENT 2021-09-02
170130006041 2017-01-30 BIENNIAL STATEMENT 2016-12-01
150402000256 2015-04-02 CERTIFICATE OF CHANGE 2015-04-02
121228006259 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101217000858 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State