Name: | THE ERIC HILYARD COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1555049 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 57TH ST, SUITE 1120, NEW YORK, NY, United States, 10019 |
Principal Address: | 95 HORATIO ST. #9D, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SHUKAT HAFER & WEBER | DOS Process Agent | 111 WEST 57TH ST, SUITE 1120, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE BRADT | Chief Executive Officer | 95 HORATIO ST. #9D, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-13 | 1993-02-12 | Address | 111 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1453340 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930726002284 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
930212002359 | 1993-02-12 | BIENNIAL STATEMENT | 1992-06-01 |
910620000317 | 1991-06-20 | CERTIFICATE OF AMENDMENT | 1991-06-20 |
910613000176 | 1991-06-13 | CERTIFICATE OF INCORPORATION | 1991-06-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State