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
Name | Role | Address |
---|---|---|
ANTHONY T MUSCARELLA | DOS Process Agent | 52 MAIN ST, WINDSOR LOCK, CT, United States, 06096 |
Name | Role | Address |
---|---|---|
EMILIA MICHAELS | Agent | 112 RIVER STREET, MIDDLEBURGH, NY, 12122 |
Name | Role | Address |
---|---|---|
ANTHONY T MUSCARELLA | Chief Executive Officer | 52 MAIN ST, WINDSOR LOCKS, CT, United States, 06096 |
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) |
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