ERICKSON'S AUTOMOTIVE, INC.

Name: | ERICKSON'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (29 years ago) |
Entity Number: | 2094676 |
ZIP code: | 12406 |
County: | Delaware |
Place of Formation: | New York |
Address: | PO BOX 202, 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406 |
Principal Address: | 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ERICKSON | Chief Executive Officer | 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 202, 214 COUNTY HIGHWAY 38, ARKVILLE, NY, United States, 12406 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2011-01-03 | Address | 214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2011-01-03 | Address | PO BOX 202, 214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Service of Process) |
2005-01-12 | 2011-01-03 | Address | 214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2008-12-01 | Address | 214 COUNTY HWY 38, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer) |
2000-11-22 | 2005-01-12 | Address | COUNTY RT 38, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202007054 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121218006136 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110103002230 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081201003108 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061127002521 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State