Search icon

VOGEL'S EUROCARS, INC.

Headquarter

Company Details

Name: VOGEL'S EUROCARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 917531
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 385 MCLEAN AVE, APT. 9 F, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of VOGEL'S EUROCARS, INC., CONNECTICUT 0732678 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 MCLEAN AVE, APT. 9 F, YONKERS, NY, United States, 10705

Agent

Name Role Address
DIETER VOGEL Agent 385 MCLEAN AVE., YONKERS, NY, 10705

Chief Executive Officer

Name Role Address
DIETER M. VOGEL Chief Executive Officer 385 MCLEAN AVE, APT. 9 F, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2008-05-19 2023-12-13 Address 385 MCLEAN AVE, APT. 9 F, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2008-05-19 2023-12-13 Address 385 MCLEAN AVE, APT. 9 F, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1992-11-23 2008-05-19 Address 385 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1992-11-23 2008-05-19 Address 385 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1992-11-23 2008-05-19 Address 385 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1984-05-18 2023-12-13 Address 385 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Registered Agent)
1984-05-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-18 1992-11-23 Address 385 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213021154 2023-12-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-01
120510006214 2012-05-10 BIENNIAL STATEMENT 2012-05-01
110124000071 2011-01-24 ANNULMENT OF DISSOLUTION 2011-01-24
DP-1749736 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080519002124 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060509003643 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512002707 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002271 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000518002066 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980430002176 1998-04-30 BIENNIAL STATEMENT 1998-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State