EURAM INTERNATIONAL, INC.

Name: | EURAM INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1982 (42 years ago) |
Entity Number: | 809814 |
ZIP code: | 10118 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O FRANGER LLC, 350 FIFTH AVENUE, STE 6740, NEW YORK, NY, United States, 10118 |
Principal Address: | C/O RONALD GRELSAMER, 8 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EURAM INTERNATIONAL, INC. | DOS Process Agent | C/O FRANGER LLC, 350 FIFTH AVENUE, STE 6740, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
RONALD GRELSAMER | Chief Executive Officer | 8 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 8 SHETLAND COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2013-03-14 | 2024-12-03 | Address | C/O FRANGER LLC, 500 5TH AVE STE 2440, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2011-03-29 | 2024-12-03 | Address | 8 SHETLAND COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2013-03-14 | Address | C/O RONALD GRELSAMER, 500 5TH AVE STE 2440, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2008-12-10 | 2011-03-29 | Address | C/O RONALD GRELSAMER, 8 SHETLAND COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001606 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230131003861 | 2023-01-31 | BIENNIAL STATEMENT | 2022-12-01 |
141218006421 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130314006259 | 2013-03-14 | BIENNIAL STATEMENT | 2012-12-01 |
110329002460 | 2011-03-29 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State