Search icon

EURAZEO NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process 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

Chief Executive Officer

Name Role Address
ERIC SONDAG Chief Executive Officer 745 FIFTH AVE., 19TH FL., NEW YORK, NY, United States, 10151

Form 5500 Series

Employer Identification Number (EIN):
812100119
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State