Search icon

ERCOR CORPORATION

Company Details

Name: ERCOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1839092
ZIP code: 10001
County: New York
Place of Formation: Indiana
Principal Address: 804 CANONIE DR, PORTER, IN, United States, 46304
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RICHARD D BLEDSOE Chief Executive Officer 804 CANONIE DR, PORTER, IN, United States, 46304

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-18 2004-04-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-20 2006-07-25 Address 1055 W JOLIET RD, VALPARAISO, IN, 46385, 0070, USA (Type of address: Chief Executive Officer)
1999-12-01 2004-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-09 2006-07-25 Address 1055 WEST JOLIET ROAD, VALPARAISO, IN, 46385, USA (Type of address: Principal Executive Office)
1996-08-23 2000-07-20 Address PO BOX 70, VALPARAISO, IN, 46384, 0070, USA (Type of address: Chief Executive Officer)
1996-08-23 1998-07-09 Address 1055 W JOLIET RD, VALPARAISO, IN, 46383, USA (Type of address: Principal Executive Office)
1996-08-23 2002-07-18 Address C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-07-26 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-07-26 1996-08-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089187 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
090731000691 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31
080807003660 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060725002554 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040816002153 2004-08-16 BIENNIAL STATEMENT 2004-07-01
040402000215 2004-04-02 CERTIFICATE OF CHANGE 2004-04-02
020718002454 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000720002163 2000-07-20 BIENNIAL STATEMENT 2000-07-01
991201000012 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
980709002556 1998-07-09 BIENNIAL STATEMENT 1998-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State