Search icon

ERWEKA INSTRUMENTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ERWEKA INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1660471
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 56 QUIRK ROAD, MILFORD, CT, United States, 06460
Address: 600 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WERNER MUELLER Chief Executive Officer 56 QUIRK ROAD, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
ROEMER & FEATHERSTONHAUGH, P.C. DOS Process Agent 600 3RD AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0292576
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1992-08-20 1993-10-29 Address ROEMER & FEATHERSTONHAUGH,P.C., 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1323028 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931029002113 1993-10-29 BIENNIAL STATEMENT 1993-08-01
920820000296 1992-08-20 CERTIFICATE OF INCORPORATION 1992-08-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State