ERICKSON ENTERPRISES INC.

Name: | ERICKSON ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1994 (31 years ago) |
Date of dissolution: | 10 Feb 2012 |
Entity Number: | 1848744 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3614 SOUTH CREEK RD, HAMBURG, NY, United States, 14075 |
Address: | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELY V OERTNZEN FOGG NELSON | Chief Executive Officer | 3614 S CREEK RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE LLP | DOS Process Agent | 3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2010-09-01 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2006-07-25 | 2010-09-01 | Address | 941 ELLICOTT SQ, 295 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2006-07-25 | 2010-09-01 | Address | 941 ELLICOTT SQ BLDG, 295 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2006-07-25 | Address | 295 MAIN ST SUITE 941, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2004-11-23 | 2006-07-25 | Address | 3400 H5BC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210000627 | 2012-02-10 | CERTIFICATE OF DISSOLUTION | 2012-02-10 |
100901002295 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080813002923 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060725002475 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
041123002450 | 2004-11-23 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State