Name: | ERA FRANCHISE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 21 Aug 2007 |
Entity Number: | 2018722 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 CAMPUS DRIVE, LEGAL DEPT, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD A SMITH | Chief Executive Officer | 1 CAMPUS DR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-04-27 | Address | 9 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2006-04-27 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-07-02 | 2004-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-05-16 | 2004-05-04 | Address | 9 W 57TH ST 37TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2004-05-04 | Address | 1 CAMPUS DR, PARSIPPANY, NJ, 07054, 0656, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070821000122 | 2007-08-21 | CERTIFICATE OF TERMINATION | 2007-08-21 |
060427003213 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040504002646 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020702000549 | 2002-07-02 | CERTIFICATE OF CHANGE | 2002-07-02 |
020516002274 | 2002-05-16 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State