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
Name | Role | Address |
---|---|---|
HARDISON D GROSS | Chief Executive Officer | 40936 NORTH WESTLAKE AVE, ANTIOCH, IL, United States, 60002 |
Name | Role | Address |
---|---|---|
HARDISON D GROSS | DOS Process Agent | 40936 North Westlake Ave, 409, ANTIOCH, IL, United States, 60002 |
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) |
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