Name: | ERED ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1967 (58 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 208675 |
ZIP code: | 05482 |
County: | Ulster |
Place of Formation: | New York |
Address: | 154 Maeck Farm Rd, Shelburne, VT, United States, 05482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICH T. GRIESSER | DOS Process Agent | 154 Maeck Farm Rd, Shelburne, VT, United States, 05482 |
Name | Role | Address |
---|---|---|
ERICH T. GRIESSER | Chief Executive Officer | 154 MAECK FARM RD, SHELBURNE, VT, United States, 05482 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-07 | 2022-10-07 | Address | ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Chief Executive Officer) |
2022-10-07 | 2022-10-07 | Address | 154 MAECK FARM RD, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2022-10-07 | Address | ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Service of Process) |
2007-04-10 | 2022-10-07 | Address | ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2007-04-10 | Address | ALPINE ROAD, OLIVEREA, NY, 12410, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001939 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
221007001333 | 2021-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-11 |
190329060190 | 2019-03-29 | BIENNIAL STATEMENT | 2017-04-01 |
130419002505 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110525002145 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State