Name: | ERO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Jan 1997 |
Entity Number: | 1412291 |
ZIP code: | 60056 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 585 SLAWIN COURT, MOUNT PROSPECT, IL, United States, 60056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 SLAWIN COURT, MOUNT PROSPECT, IL, United States, 60056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J. LIPSIG | Chief Executive Officer | 585 SLAWIN COURT, MOUNT PROSPECT, IL, United States, 60056 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-01-27 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-01-27 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-10-02 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-02 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-01-05 | 1990-10-02 | Address | CORPORATION SYSTEM, INC., ONE GULF&WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1990-01-05 | 1990-10-02 | Address | SYSTEM, INC., ONE GULF&WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970127000048 | 1997-01-27 | SURRENDER OF AUTHORITY | 1997-01-27 |
950313000687 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940120002407 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930308002697 | 1993-03-08 | BIENNIAL STATEMENT | 1993-01-01 |
901002000160 | 1990-10-02 | CERTIFICATE OF CHANGE | 1990-10-02 |
C093914-4 | 1990-01-05 | APPLICATION OF AUTHORITY | 1990-01-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State