Search icon

ERI SERVICES

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MURRY S GERBER Chief Executive Officer 1 OXFORD CENTRE, STE 3300, 301 GRANT ST, PITTSBURGH, PA, United States, 15219

History

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)

Filings

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