EURAZEO NORTH AMERICA INC.

Name: | EURAZEO NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2016 (9 years ago) |
Entity Number: | 4928714 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 3310, NEW YORK, NY, United States, 10016 |
Principal Address: | 745 FIFTH AVE, 19th FL., New York, NY, United States, 10151 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, | DOS Process Agent | SUITE 3310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC SONDAG | Chief Executive Officer | 745 FIFTH AVE., 19TH FL., NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 745 FIFTH AVE., 19TH FL., NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 745 FIFTH AVE., 32ND FL., NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-03-13 | Address | 745 FIFTH AVE., 32ND FL., NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-03-13 | Address | C/O DENTONS US LLP, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2023-07-27 | 2025-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002530 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230727002255 | 2023-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-26 |
220411002951 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
160412000370 | 2016-04-12 | APPLICATION OF AUTHORITY | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State