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
Name | Role | Address |
---|---|---|
B. ERLICHMAN, INC. | DOS Process Agent | 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE ERLICHMAN | Chief Executive Officer | 305 EAST 40TH STREET / APT 2R, NEW YORK, NY, United States, 10016 |
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) |
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