Name: | EUROPEAN COLLECTIONS OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1985 (40 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 970430 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 201 MERRIT 7, NORWALK, CT, United States, 06851 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL L PURYEAR JR | Chief Executive Officer | C/O HELLER FINANCIAL INC, 500 WEST MONROE STREET, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-26 | 2009-08-14 | Address | C/O HELLER FINANCIAL INC, 500 WEST MONROE ST, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2001-08-29 | 2004-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-18 | 2004-01-26 | Address | 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Principal Executive Office) |
2000-09-18 | 2004-01-26 | Address | CHAPTER 11 TRUSTEE, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2001-08-29 | Address | C/O SILLS CUMMOS, 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, 5401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000795 | 2012-06-07 | CERTIFICATE OF MERGER | 2012-06-07 |
110217003061 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090814002428 | 2009-08-14 | BIENNIAL STATEMENT | 2009-01-01 |
070221002755 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
060428002195 | 2006-04-28 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State