Search icon

EUROPA EDITIONS INC.

Print

Details

Entity Number 3143755

Status Active

NameEUROPA EDITIONS INC.

CountyNew York

Date of registration 30 Dec 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169

Address ZIP code

Principal Address C/O PAVIS & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

Principal Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O PAVIS & HARBOURT LLP

DOS Process Agent

230 PARK AVENUE, SUITE 2401, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address

ALESSANDRA OZZOLA

Chief Executive Officer

C/O PAVIS & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2017-08-30

2019-09-17

Address

230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

2006-12-06

2019-09-17

Address

C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2006-12-06

2019-09-17

Address

C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2006-12-06

2017-08-30

Address

ATTN: GEORGE M PAVIA, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2004-12-30

2006-12-06

Address

ATTN: GEORGE M. PAVIA, ESQ., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190917002004

2019-09-17

BIENNIAL STATEMENT

2018-12-01

170830000551

2017-08-30

CERTIFICATE OF CHANGE

2017-08-30

061206002568

2006-12-06

BIENNIAL STATEMENT

2006-12-01

041230000671

2004-12-30

CERTIFICATE OF INCORPORATION

2004-12-30

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts