Search icon

ERICKSON ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EVELY V OERTNZEN FOGG NELSON Chief Executive Officer 3614 S CREEK RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State