Search icon

EUROCARD U.S.A., INC.

Company Details

Name: EUROCARD U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (47 years ago)
Entity Number: 468699
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 9 EAST 46TH STREET, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE RUTHERFORD Chief Executive Officer 9 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EUROCARD U.S.A., INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 9 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-01-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2024-01-19 Address 9 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000782 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220131002878 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200103060736 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-7528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State