Search icon

E. R. N. H. CORPORATION, INC.

Company Details

Name: E. R. N. H. CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1968 (57 years ago)
Date of dissolution: 22 Apr 2013
Entity Number: 226120
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 91-31 175TH STREET, JAMAICA, NY, United States, 11432
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM KAMINETZKY Chief Executive Officer 91-31 175TH STREET, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
C/O HELLER, HOROWITZ & FEIT, P.C. DOS Process Agent 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-02-25 2000-08-14 Address 30 IRVING PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-02-25 2000-08-14 Address 30 IRVING PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-02-25 1998-04-08 Address 10 GRAND AVE, ROCKVILLE CENTER, NY, 11510, USA (Type of address: Service of Process)
1968-07-23 1997-02-25 Address 124 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422000140 2013-04-22 CERTIFICATE OF DISSOLUTION 2013-04-22
20121207020 2012-12-07 ASSUMED NAME CORP INITIAL FILING 2012-12-07
100629002340 2010-06-29 BIENNIAL STATEMENT 2010-07-01
080821002053 2008-08-21 BIENNIAL STATEMENT 2008-07-01
040804002758 2004-08-04 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State