Search icon

EUROSORT INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT FRY Chief Executive Officer 55 NEW PLANT COURT, OWINGS MILLS, MD, United States, 21117

History

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)

Filings

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