Search icon

ERA VISION REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERA VISION REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (34 years ago)
Date of dissolution: 21 Jun 2012
Entity Number: 1588020
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 3000 MT READ BLVD, SUITE 201, ROCHESTER, NY, United States, 14616
Principal Address: 3000 MT. READ BLVD, SUITE 201, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MT READ BLVD, SUITE 201, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
MEHMET CANAL Chief Executive Officer 3000 MT. READ BLVD, SUITE 201, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1997-11-19 2009-12-07 Address 2080 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1997-11-19 2009-12-07 Address 2080 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-11-19 2009-12-07 Address 2080 WEST RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1993-11-09 1997-11-19 Address 226 SOMERWORTH DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1993-01-19 1997-11-19 Address 226 SOMERWORTH DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120621000045 2012-06-21 CERTIFICATE OF DISSOLUTION 2012-06-21
091207002461 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071218003082 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051220002008 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031024002668 2003-10-24 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State