ERSH, INC.

Name: | ERSH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1959 (66 years ago) |
Date of dissolution: | 03 Mar 2003 |
Entity Number: | 118372 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL D FRIEKLAS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2000-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2000-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-20 | 2001-04-04 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6188, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2001-04-04 | Address | 51 WEST 52ND ST, NEW YORK, NY, 10019, 6188, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030303000545 | 2003-03-03 | CERTIFICATE OF DISSOLUTION | 2003-03-03 |
010404002079 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
000818000135 | 2000-08-18 | CERTIFICATE OF CHANGE | 2000-08-18 |
990916000056 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990420002515 | 1999-04-20 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State