Name: | EUROFAB (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 904708 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVE., NEW YORK, NY, United States, 10022 |
Principal Address: | 2300 EAST VALENCIA DRIVE, FULLERTON, CA, United States, 92631 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GALILEO F VITERBO | Chief Executive Officer | 2300 EAST VALENCIA DRIVE, FULLERTON, CA, United States, 92631 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-24 | 2002-05-21 | Address | 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-08-07 | 1996-01-24 | Address | 600 MADISON AVENUE, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-03-26 | 1991-08-07 | Address | 666 FIFTH AVE., 23RD FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109157 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020521002316 | 2002-05-21 | BIENNIAL STATEMENT | 2002-03-01 |
960124002180 | 1996-01-24 | BIENNIAL STATEMENT | 1994-03-01 |
910807000177 | 1991-08-07 | CERTIFICATE OF CHANGE | 1991-08-07 |
901030000138 | 1990-10-30 | CERTIFICATE OF AMENDMENT | 1990-10-30 |
B094739-3 | 1984-04-25 | CERTIFICATE OF AMENDMENT | 1984-04-25 |
B083757-4 | 1984-03-26 | CERTIFICATE OF INCORPORATION | 1984-03-26 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State