EUROFRONTS INC.

Name: | EUROFRONTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 658085 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SARATOGA BOULEVARD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
MICHAEL VALENTIN | Chief Executive Officer | 4 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2000-09-26 | Address | 4 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1998-10-07 | Address | 4 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-11-01 | Address | 4 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1992-11-02 | 1993-11-01 | Address | 4 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1988-06-06 | 1992-11-02 | Address | 86 REYNOLDS DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099377 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041110002530 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
021001002648 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
000926002563 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
981007002517 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State