Search icon

ERT POINTE ORLANDO, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL CARROLL Chief Executive Officer 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
F04000000275
State:
FLORIDA

History

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)

Filings

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