Search icon

ERIS, INC.

Company Details

Name: ERIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1988 (36 years ago)
Entity Number: 1298522
ZIP code: 60002
County: Ulster
Place of Formation: New York
Principal Address: 40936 North Westlake Ave, Antioch, IL, United States, 60002
Address: 40936 North Westlake Ave, 409, ANTIOCH, IL, United States, 60002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARDISON D GROSS Chief Executive Officer 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, United States, 60002

DOS Process Agent

Name Role Address
HARDISON D GROSS DOS Process Agent 40936 North Westlake Ave, 409, ANTIOCH, IL, United States, 60002

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 91 STABLE WAY, LINDENHURST, IL, 60046, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, 60002, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, 60002, 8601, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-10-01 Address 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, 60002, 8601, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, 60002, 8601, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-10-01 Address 91 STABLE WAY, LINDENHURST, IL, 60046, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-10-01 Address 40936 North Westlake Ave, 409, Antioch, IL, 60002, 8601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039637 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230414004867 2023-04-14 BIENNIAL STATEMENT 2022-10-01
100304002865 2010-03-04 BIENNIAL STATEMENT 2008-10-01
031007000341 2003-10-07 ANNULMENT OF DISSOLUTION 2003-10-07
DP-1593147 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980930002461 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961107002579 1996-11-07 BIENNIAL STATEMENT 1996-10-01
931101002306 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921125003407 1992-11-25 BIENNIAL STATEMENT 1992-10-01
B694845-3 1988-10-13 CERTIFICATE OF INCORPORATION 1988-10-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State