-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
EUROPADISK, LTD.
Company Details
Name: |
EUROPADISK, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jun 1978 (47 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
493607 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
75 VARICK ST., ROOM 403, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JAMES P. SHELTON
|
Chief Executive Officer
|
75 VARICK ST., NEW YORK, NY, United States, 10013
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
75 VARICK ST., ROOM 403, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
1978-06-08
|
1995-05-02
|
Address
|
102 W 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20150317051
|
2015-03-17
|
ASSUMED NAME CORP INITIAL FILING
|
2015-03-17
|
DP-2107380
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
000720002130
|
2000-07-20
|
BIENNIAL STATEMENT
|
2000-06-01
|
980702002449
|
1998-07-02
|
BIENNIAL STATEMENT
|
1998-06-01
|
970106000430
|
1997-01-06
|
CERTIFICATE OF AMENDMENT
|
1997-01-06
|
960709002327
|
1996-07-09
|
BIENNIAL STATEMENT
|
1996-06-01
|
950502002320
|
1995-05-02
|
BIENNIAL STATEMENT
|
1993-06-01
|
A492651-7
|
1978-06-08
|
CERTIFICATE OF INCORPORATION
|
1978-06-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
101303
|
0215000
|
1984-02-22
|
75 VARICK ST, New York -Richmond, NY, 10013
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
1984-02-22
|
Case Closed |
1984-02-23
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0703050
|
Other Fraud
|
2007-04-16
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
1000000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2007-04-16
|
Termination Date |
2007-12-11
|
Date Issue Joined |
2007-10-30
|
Pretrial Conference Date |
2007-07-13
|
Section |
1051
|
Status |
Terminated
|
Parties
Name |
BRYANT
|
Role |
Plaintiff
|
|
Name |
EUROPADISK, LTD.
|
Role |
Defendant
|
|
|
0703050
|
Other Fraud
|
2007-12-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
reinstated/reopened (previously opened and closed, reopened for additional action)
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
1000000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2007-12-11
|
Termination Date |
2009-04-17
|
Date Issue Joined |
2008-01-21
|
Pretrial Conference Date |
2008-02-13
|
Section |
1051
|
Status |
Terminated
|
Parties
Name |
BRYANT,
|
Role |
Plaintiff
|
|
Name |
EUROPADISK, LTD.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State