Search icon

EUROFAB (U.S.A.), INC.

Company Details

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

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GALILEO F VITERBO Chief Executive Officer 2300 EAST VALENCIA DRIVE, FULLERTON, CA, United States, 92631

History

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)

Filings

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