Name: | ERX LOGISTICS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 1995 (29 years ago) |
Date of dissolution: | 04 May 2001 |
Entity Number: | 1985858 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Michigan |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-29 | 1998-12-28 | Address | 19 RANSLER DR., BLDG. B, STE 4, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010504000137 | 2001-05-04 | CERTIFICATE OF TERMINATION | 2001-05-04 |
000104000495 | 2000-01-04 | CERTIFICATE OF CHANGE | 2000-01-04 |
981228000100 | 1998-12-28 | CERTIFICATE OF CHANGE | 1998-12-28 |
971218002181 | 1997-12-18 | BIENNIAL STATEMENT | 1997-12-01 |
951229000433 | 1995-12-29 | APPLICATION OF AUTHORITY | 1995-12-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State