Name: | ERT POINTE ORLANDO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1996 (29 years ago) |
Date of dissolution: | 02 Oct 2013 |
Entity Number: | 2076007 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CARROLL | Chief Executive Officer | 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-26 | 2007-09-13 | Address | 420 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2006-10-26 | 2011-04-15 | Address | 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2012-10-01 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2000-04-03 | 2006-10-26 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2006-10-26 | Address | 1120 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131002000647 | 2013-10-02 | CERTIFICATE OF DISSOLUTION | 2013-10-02 |
121001006451 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
110415002108 | 2011-04-15 | BIENNIAL STATEMENT | 2010-10-01 |
081007002159 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
070913000447 | 2007-09-13 | CERTIFICATE OF CHANGE | 2007-09-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State