Name: | ERLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1964 (60 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 181860 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 2775 BROADWAY, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERLE, INC. | DOS Process Agent | 2775 BROADWAY, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1966-05-06 | 1966-05-06 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
1966-05-06 | 1966-05-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1964-12-02 | 1964-12-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
1964-12-02 | 1966-05-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1964-12-02 | 1964-12-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1964-12-02 | 1966-05-06 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C194326-2 | 1992-11-27 | ASSUMED NAME CORP INITIAL FILING | 1992-11-27 |
DP-654249 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
557740-3 | 1966-05-06 | CERTIFICATE OF AMENDMENT | 1966-05-06 |
467176 | 1964-12-02 | CERTIFICATE OF INCORPORATION | 1964-12-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State