Name: | EHR OPPORTUNITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1987 (38 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1198212 |
ZIP code: | 90049 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
CINDY DUNNE | Chief Executive Officer | 11661 SAN VICENTE BLVD #1000, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
PAGE & M.A. BUSINESS MANAGEMENT | DOS Process Agent | 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2001-08-08 | Address | 11661 SAN VICENTE BLVD, #1000, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-09-14 | Address | 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1999-09-14 | Address | 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Principal Executive Office) |
1993-06-09 | 1999-09-14 | Address | 11940 SAN VICENTE BOULEVARD, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process) |
1987-08-28 | 1993-06-09 | Address | 2020 AVE OF THE STARS, SUITE 350, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1749432 | 2009-01-28 | ANNULMENT OF AUTHORITY | 2009-01-28 |
051011002059 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030801002493 | 2003-08-01 | BIENNIAL STATEMENT | 2003-08-01 |
010808002989 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990914002448 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970930002454 | 1997-09-30 | BIENNIAL STATEMENT | 1997-08-01 |
000055001589 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930609002755 | 1993-06-09 | BIENNIAL STATEMENT | 1992-08-01 |
B538940-4 | 1987-08-28 | APPLICATION OF AUTHORITY | 1987-08-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State