Search icon

ERST, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 SOUTH VALENCIA AVE., BREA, CA, United States, 92823

Chief Executive Officer

Name Role Address
CHARLES L FABRIKANT Chief Executive Officer 1370 AVE OF THE AMERICAS, 25TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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