Search icon

H.J. EHRLICH & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.J. EHRLICH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1988 (37 years ago)
Date of dissolution: 23 Feb 2016
Entity Number: 1242027
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 589 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 589 FIFTH AVENUE, STE 907, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IRVING EHLICH Chief Executive Officer 589 FIFTH AVENUE, STE 907, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-04-25 2014-05-08 Address 589 FIFTH AVENUE, SUITE #907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-04-25 2014-05-08 Address 589 FIFTH AVENUE, SUITE #907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-03-27 2012-04-25 Address 589 FIFTH AVENUE, SUITE #906, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-03-27 2012-04-25 Address 589 FIFTH AVENUE, SUITE #906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-03-23 2006-03-27 Address 589 FIFTH AVENUE, SUITE #906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160223000199 2016-02-23 CERTIFICATE OF DISSOLUTION 2016-02-23
140508002483 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120425002005 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100408002192 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080922000147 2008-09-22 CERTIFICATE OF CHANGE 2008-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State