ERGONOME INCORPORATED

Name: | ERGONOME INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1760687 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 145 W 96TH ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MOWREY, PRES | DOS Process Agent | 145 W 96TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THOMAS MOWREY | Chief Executive Officer | 145 W 96TH ST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-08 | 2009-08-28 | Address | 145 W 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2005-11-08 | Address | STEPHANIE BROWN MOWREY, CEO, 145 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2009-08-28 | Address | STEHANIE BROWN MOWREY, CEO, 145 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1999-09-27 | 2009-08-28 | Address | STEPHANIE BROWN MOWREY, CEO, 145 WEST 96TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-11-09 | 1999-09-27 | Address | 145 WEST 96TH ST, STE 800, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142219 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090828002841 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
051108002916 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030922002233 | 2003-09-22 | BIENNIAL STATEMENT | 2003-09-01 |
010907002474 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State