Name: | ERAR OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Oct 2019 |
Entity Number: | 1630891 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 811 LAROE RD., MONROE, NY, United States, 10950 |
Principal Address: | 811 LAROE RD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHODA MACK | Chief Executive Officer | 811 LAROE RD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
RHODA MACK | DOS Process Agent | 811 LAROE RD., MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-08 | 2018-02-06 | Address | 44 JAYNE ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2014-07-08 | 2018-02-06 | Address | 44 JAYNE ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2018-02-06 | Address | 44 JAYNE ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
1998-05-20 | 2014-07-08 | Address | 44 JAYNE ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1998-05-20 | 2014-07-08 | Address | 44 JAYNE ST, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191023000565 | 2019-10-23 | CERTIFICATE OF DISSOLUTION | 2019-10-23 |
180206006090 | 2018-02-06 | BIENNIAL STATEMENT | 2016-04-01 |
140708002444 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120604002397 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
100430002609 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State