Name: | ERASMUS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1968 (57 years ago) |
Date of dissolution: | 31 Mar 2015 |
Entity Number: | 220561 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEY AT LAW, 110 EAST 59TH STREET / 22ND FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 470 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY P. FEDERMAN | Chief Executive Officer | 470 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JILL LESSER | DOS Process Agent | ATTORNEY AT LAW, 110 EAST 59TH STREET / 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2012-04-13 | Address | ATTORNEY AT LAW, 41 E 57TH STREET / 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-29 | 2008-03-25 | Address | 470 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-03-29 | 2008-03-25 | Address | 470 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2006-03-29 | Address | 8 FOX MEADOW ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2006-03-29 | Address | 8 FOX MEADOW RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150327000391 | 2015-03-27 | CERTIFICATE OF MERGER | 2015-03-31 |
120413002853 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100331002836 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080325002841 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060329003040 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State