EUROPEAN COLLECTIONS OUTLET, INC.

Main Information

Company Name EUROPEAN COLLECTIONS OUTLET, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1993020059
Company Status Revoked
Domicile State New York
Creation Date 1993-02-01
Original Formation Date 1800-01-01
Inactive Date 1996-01-19
Report Due Date 1995-02-28
Renewal Date -
Years Due
1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

EUROPEAN COLLECTIONS OUTLET, INC. operates as a Foreign For-Profit Corporation with business ID 289234.

EUROPEAN COLLECTIONS OUTLET, INC. was formed on Monday 1st February 1993, so this company age is thirty-one years, three months and one day. This company status is currently revoked .

Principal office address of EUROPEAN COLLECTIONS OUTLET, INC. is 550 Seventh Avenue, NEW YORK, NY, 10018, USA. This address coordinates are: 40° 45' 16.1" N , 73° 59' 18.7" W.

There are currently one company principals in EUROPEAN COLLECTIONS OUTLET, INC.. They are: president Herbert Rounick. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more european companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get EUROPEAN COLLECTIONS OUTLET, INC. data.

EUROPEAN COLLECTIONS OUTLET, INC. on map

GPS Data: 40° 45' 16.1" N     73° 59' 18.7" W

Address

Principal Office Address: 550 Seventh Avenue, NEW YORK, NY, 10018, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Herbert Rounick President 550 Seventh Avenue, NEW YORK, NY, 10018, USA
View Herbert Rounick Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1993-02-01 1993-02-01 0001960739
Change of Registered Office/Agent 1993-10-16 1993-10-16 0001960740
Revocation of Certificate of Authority 1996-01-19 1996-01-19 0001960741

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
KERBY SAUNDERS INC 575 8TH AVENUE, NEW YORK, NY, 10018, USA Revoked
GUS MAYER STORES INC 1 WEST 39TH, NEW YORK, NY, 10018, USA Revoked
TILTON TEXTILE CORP 65 W 36TH ST, NEW YORK, NY, USA Revoked
ISS SERVISYSTEM, INC. 1430 Broadway, NEW YORK, NY, 10018, USA Merged
WESTINGHOUSE AIR BRAKE COMPANY 40 W 40TH, NEW YORK, NY, USA Revoked
COUNTY SEAT STORES INC 469 Seventh Ave., 16th Floor, NEW YORK, NY, 10018, USA Revoked
KING & GAVARIS CONSULTING ENGINEERS INC 24 WEST 40TH ST, NEW YORK, NY, USA Revoked
J WEINSTEIN & SONS INC 519 - 8TH AVE, NEW YORK, NY, 10018, USA Revoked
COMARK PLASTICS INC 1407 BROADWAY, NEW YORK, NY, USA Revoked
RKO BOTTLERS INC 1440 BROADWAY, NEW YORK, NY, USA Revoked

Similar Companies By Name

NameAddressStatus
EUROPEAN & FOREIGN MOTOR WORKS LIMITED PARTNERSHIP 2427 WEST 16 STREET, INDIANAPOLIS, IN, 46222, USA Active
EUROPEAN ADOPTION CONSULTANTS, INCORPORATED 12608 ALAMEDA DRIVE, STRONGSVILLE, OH, 44149, USA Active
EUROPEAN AUTO CHROME CORP. Expired
EUROPEAN AUTO CHROME CORPORATION 1030 N. DEARBORN ST, APT 704, CHICAGO, IL, 60610, USA Voluntarily Dissolved
EUROPEAN AUTO MALL, LTD. 3450 Martin Luther King Jr. St., INDIANAPOLIS, IN, 46208, USA Admin Dissolved
EUROPEAN AUTO SERVICES, INC. Admin Dissolved
EUROPEAN AUTO SPORTS, LTD., II Admin Dissolved
EUROPEAN AUTO WERKS INC. 5004 HOHMAN AVENUE, HAMMOND, IN, 46320, USA Admin Dissolved
EUROPEAN AUTOMOTIVE SERVICE, LLC 55850 FRANCES AVENUE, MISHAWAKA, IN, 46545, USA Admin Dissolved
EUROPEAN AUTOSPORTS, LTD. 8109 CENTER RUN DR, INDIANAPOLIS, IN, 46250, USA Admin Dissolved

EUROPEAN COLLECTIONS OUTLET, INC. Reviews

Be the first to comment

0 comments