Name: | ERST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1996 (29 years ago) |
Date of dissolution: | 20 May 1999 |
Entity Number: | 2001313 |
ZIP code: | 92823 |
County: | New York |
Place of Formation: | Delaware |
Address: | 376 SOUTH VALENCIA AVE., BREA, CA, United States, 92823 |
Principal Address: | 376 S VALENCIA AVE, BREA, CA, United States, 92823 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 SOUTH VALENCIA AVE., BREA, CA, United States, 92823 |
Name | Role | Address |
---|---|---|
CHARLES L FABRIKANT | Chief Executive Officer | 1370 AVE OF THE AMERICAS, 25TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-16 | 1999-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-02-16 | 1999-05-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990520000411 | 1999-05-20 | SURRENDER OF AUTHORITY | 1999-05-20 |
980305002472 | 1998-03-05 | BIENNIAL STATEMENT | 1998-02-01 |
960216000688 | 1996-02-16 | APPLICATION OF AUTHORITY | 1996-02-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State