Search icon

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