Name: | EUE/SCREEN GEMS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1982 (42 years ago) |
Entity Number: | 809997 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 603 GREENWICH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EUE/SCREEN GEMS LTD. | DOS Process Agent | 603 GREENWICH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GEORGE COONEY | Chief Executive Officer | 603 GREENWICH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-02-04 | 2013-03-15 | Address | 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2013-03-15 | Address | 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2013-03-15 | Address | 222 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-10-02 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315006244 | 2013-03-15 | BIENNIAL STATEMENT | 2012-12-01 |
110222002481 | 2011-02-22 | BIENNIAL STATEMENT | 2010-12-01 |
090129002243 | 2009-01-29 | BIENNIAL STATEMENT | 2008-12-01 |
070207002473 | 2007-02-07 | BIENNIAL STATEMENT | 2006-12-01 |
050310002020 | 2005-03-10 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State