Name: | ERC FUND COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 10 Apr 2003 |
Entity Number: | 1944061 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-07 | 2008-01-08 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
1995-08-01 | 2008-01-08 | Address | 225 WEST 34TH STREET, SUITE 2110, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1995-08-01 | 1998-07-07 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080108001154 | 2008-01-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-02-07 |
080108001150 | 2008-01-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-01-08 |
030410000137 | 2003-04-10 | ARTICLES OF DISSOLUTION | 2003-04-10 |
980707000126 | 1998-07-07 | CERTIFICATE OF AMENDMENT | 1998-07-07 |
951107000616 | 1995-11-07 | AFFIDAVIT OF PUBLICATION | 1995-11-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State