Search icon

THE ERIC HILYARD COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
% SHUKAT HAFER & WEBER DOS Process Agent 111 WEST 57TH ST, SUITE 1120, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGE BRADT Chief Executive Officer 95 HORATIO ST. #9D, NEW YORK, NY, United States, 10014

History

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)

Filings

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