Search icon

ERO INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 SLAWIN COURT, MOUNT PROSPECT, IL, United States, 60056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J. LIPSIG Chief Executive Officer 585 SLAWIN COURT, MOUNT PROSPECT, IL, United States, 60056

History

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)

Filings

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