Search icon

B. ERLICHMAN, INC.

Company Details

Name: B. ERLICHMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1990 (34 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 1487733
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. ERLICHMAN, INC. DOS Process Agent 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRUCE ERLICHMAN Chief Executive Officer 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-12-09 2012-11-07 Address 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, 10016, 2155, USA (Type of address: Service of Process)
2010-12-09 2012-11-07 Address 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, 10016, 2155, USA (Type of address: Principal Executive Office)
2000-11-08 2010-12-09 Address 305 E 40TH ST, APT 2R, NEW YORK, NY, 10016, 2155, USA (Type of address: Chief Executive Officer)
2000-11-08 2010-12-09 Address 305 E 40TH ST, APT 2R, NEW YORK, NY, 10016, 2155, USA (Type of address: Principal Executive Office)
2000-11-08 2010-12-09 Address 305 E 40TH ST, APT 2R, NEW YORK, NY, 10016, 2155, USA (Type of address: Service of Process)
1992-12-08 2000-11-08 Address 305 WEST 98 ST, APT 1D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-11-08 Address 305 WEST 98 ST, APT 1D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1992-12-08 2000-11-08 Address 305 WEST 98 ST, APT 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1990-11-09 1992-12-08 Address 305 WEST 98 STREET, 1D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616000040 2015-06-16 CERTIFICATE OF DISSOLUTION 2015-06-16
121107006323 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101209002976 2010-12-09 BIENNIAL STATEMENT 2010-11-01
090109002708 2009-01-09 BIENNIAL STATEMENT 2008-11-01
061107002217 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041213002730 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021105002140 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001108002471 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981030002445 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961119002101 1996-11-19 BIENNIAL STATEMENT 1996-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State