Search icon

ERO CAPITAL, INC.

Company Details

Name: ERO CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2273137
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 110 WALL ST / SUITE 15C, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WALL ST / SUITE 15C, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOROMI BAZUAYE Chief Executive Officer 110 WALL ST / SUITE 15C, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1998-06-25 2002-01-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1593153 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020124002037 2002-01-24 BIENNIAL STATEMENT 2000-06-01
980625000363 1998-06-25 CERTIFICATE OF INCORPORATION 1998-06-25

Date of last update: 07 Feb 2025

Sources: New York Secretary of State