EHRLICH ADVERTISING & MARKETING INC.

Name: | EHRLICH ADVERTISING & MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (36 years ago) |
Date of dissolution: | 17 Dec 2010 |
Entity Number: | 1404846 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD, SUITE 210 WEST, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK ROAD, SUITE 210 WEST, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
STEVEN EHRLICH | Chief Executive Officer | 100 MERRICK ROAD, SUITE 210 WEST, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2007-12-24 | Address | 100 MERRICK ROAD, SUITE 440 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2000-03-14 | 2007-12-24 | Address | 100 MERRICK ROAD, SUITE 440 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2007-12-24 | Address | 100 MERRICK ROAD, SUITE 440 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2000-03-14 | Address | 14 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1997-12-31 | 2000-03-14 | Address | 14 W HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101217000826 | 2010-12-17 | CERTIFICATE OF DISSOLUTION | 2010-12-17 |
091223002447 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071224002922 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060123002238 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031202002691 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State