Search icon

ER FUR TRADING CORP.

Company Details

Name: ER FUR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1999 (26 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 2349459
ZIP code: 10001
County: New York
Place of Formation: New York
Address: EDWARD REICH, 224 WEST 30TH ST, STE 1101, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD REICH, 224 WEST 30TH ST, STE 1101, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD REICH Chief Executive Officer 224 WEST 30TH ST, STE 1101, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134049381
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-18 2025-01-23 Address EDWARD REICH, 224 WEST 30TH ST, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-18 2025-01-23 Address 224 WEST 30TH ST, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-02-18 Address 224 WEST 30TH ST, STE 705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-02-18 Address EDWARD REICH, 224 WEST 30TH ST, STE 705, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-24 2011-02-18 Address EDWARD REICH, 224 WEST 30TH ST, STE 705, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123003542 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
160929006118 2016-09-29 BIENNIAL STATEMENT 2015-02-01
130927006056 2013-09-27 BIENNIAL STATEMENT 2013-02-01
110218002454 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090205002643 2009-02-05 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178100.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State