Name: | ERI SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1997 (28 years ago) |
Date of dissolution: | 15 Jan 2002 |
Entity Number: | 2145386 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ERIS, INC. |
Fictitious Name: | ERI SERVICES |
Principal Address: | 110 ALLEGHENY CENTER MALL, PITTSBURGH, PA, United States, 15212 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MURRY S GERBER | Chief Executive Officer | 1 OXFORD CENTRE, STE 3300, 301 GRANT ST, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-20 | 2001-08-20 | Name | ERIS, INC. |
1999-06-09 | 2001-06-05 | Address | 2000 CLIFF MINE RD, PITTSBURGH, PA, 15275, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2001-08-20 | Name | ERI SERVICES, INC. |
1997-05-20 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-20 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020115000354 | 2002-01-15 | CERTIFICATE OF TERMINATION | 2002-01-15 |
010820000490 | 2001-08-20 | CERTIFICATE OF AMENDMENT | 2001-08-20 |
010605002785 | 2001-06-05 | BIENNIAL STATEMENT | 2001-05-01 |
991103001073 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
990609002447 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
970520000781 | 1997-05-20 | APPLICATION OF AUTHORITY | 1997-05-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State