Search icon

ERAR OPERATING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RHODA MACK Chief Executive Officer 811 LAROE RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
RHODA MACK DOS Process Agent 811 LAROE RD., MONROE, NY, United States, 10950

History

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)

Filings

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