Name: | EUROSORT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2015 (9 years ago) |
Entity Number: | 4856264 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 55 NEW PLANT COURT, OWINGS MILLS, MD, United States, 21117 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT FRY | Chief Executive Officer | 55 NEW PLANT COURT, OWINGS MILLS, MD, United States, 21117 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 55 NEW PLANT COURT, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2017-11-21 | 2023-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-06 | 2023-11-06 | Address | 55 NEW PLANT COURT, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer) |
2015-11-30 | 2017-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000540 | 2023-11-06 | BIENNIAL STATEMENT | 2023-11-01 |
211110000083 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101061458 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171121000432 | 2017-11-21 | CERTIFICATE OF CHANGE | 2017-11-21 |
171106006490 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151130000333 | 2015-11-30 | APPLICATION OF AUTHORITY | 2015-11-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State