Search icon

EUROTRANS SYSTEMS, INC.

Headquarter

Company Details

Name: EUROTRANS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1981 (44 years ago)
Date of dissolution: 21 Aug 2019
Entity Number: 698765
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
COLIN D'ABREO Chief Executive Officer 299 BROADWAY, SUITE 1815, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
P38883
State:
FLORIDA

History

Start date End date Type Value
2005-06-24 2009-04-22 Address 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10017, 1909, USA (Type of address: Service of Process)
2005-06-24 2016-02-18 Address 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10007, 1909, USA (Type of address: Chief Executive Officer)
2005-06-24 2009-04-22 Address 299 BROADWAY, SUITE 1815, NEW YORK, NY, 10017, 1909, USA (Type of address: Principal Executive Office)
2003-06-06 2005-06-24 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-06-06 2005-06-24 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190821000278 2019-08-21 CERTIFICATE OF DISSOLUTION 2019-08-21
190501061605 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006941 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160218006073 2016-02-18 BIENNIAL STATEMENT 2015-05-01
130522002054 2013-05-22 BIENNIAL STATEMENT 2013-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State