EUROMATIC EQUIPMENT CO., INC.

Name: | EUROMATIC EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1982 (43 years ago) |
Entity Number: | 758311 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-15 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBBY GOOKOOL | Chief Executive Officer | 161-15 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161-15 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 161-15 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-08 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-08 | 2022-09-08 | Address | 161-15 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-04-30 | Address | 161-15 ROCKAWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022763 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220908001656 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-08 |
160826002006 | 2016-08-26 | BIENNIAL STATEMENT | 2016-03-01 |
140515002623 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120420002878 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State