Name: | ERM-NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1426900 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 175 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
PAUL WOODRUFF | Chief Executive Officer | ERM, INC., 855 SPRINGDALE DRIVE, EXTON, PA, United States, 19341 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-01 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-03-01 | 1993-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687534 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
991207000974 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
980624000011 | 1998-06-24 | ERRONEOUS ENTRY | 1998-06-24 |
980617000613 | 1998-06-17 | ERRONEOUS ENTRY | 1998-06-17 |
DP-1215711 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940504002734 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930715002367 | 1993-07-15 | BIENNIAL STATEMENT | 1993-03-01 |
C113243-5 | 1990-03-01 | APPLICATION OF AUTHORITY | 1990-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600203 | Civil (Rico) | 1996-02-02 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FAILSAFE RISK MANAG., |
Role | Plaintiff |
Name | ERM-NORTHEAST, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2500 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-03-19 |
Termination Date | 1997-10-29 |
Pretrial Conference Date | 1997-05-29 |
Section | 1446 |
Parties
Name | ERM-NORTHEAST, INC. |
Role | Plaintiff |
Name | RELIANCE INSURANCE |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State