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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ER FUR TRADING CORP. 401(K) PLAN | 2012 | 134049381 | 2013-07-30 | ER FUR TRADING CORP | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-30 |
Name of individual signing | RICHARD REICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2125945902 |
Plan sponsor’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 134049381 |
Plan administrator’s name | ER FUR TRADING CORP |
Plan administrator’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2125945902 |
Signature of
Role | Plan administrator |
Date | 2012-08-14 |
Name of individual signing | RICHARD REICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2125945902 |
Plan sponsor’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 134049381 |
Plan administrator’s name | ER FUR TRADING CORP |
Plan administrator’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2125945902 |
Signature of
Role | Plan administrator |
Date | 2011-10-04 |
Name of individual signing | RICHARD REICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2008-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2125945902 |
Plan sponsor’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Plan administrator’s name and address
Administrator’s EIN | 134049381 |
Plan administrator’s name | ER FUR TRADING CORP |
Plan administrator’s address | 224 WEST 30TH ST. SUITE 1101, NEW YORK, NY, 10001 |
Administrator’s telephone number | 2125945902 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | RICHARD REICH |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD REICH, 224 WEST 30TH ST, STE 1101, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD REICH | Chief Executive Officer | 224 WEST 30TH ST, STE 1101, NEW YORK, NY, United States, 10001 |
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) |
1999-02-24 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-24 | 2007-04-24 | Address | 32 HIDDEN GLEN ROAD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
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 |
070424002396 | 2007-04-24 | BIENNIAL STATEMENT | 2007-02-01 |
050825000029 | 2005-08-25 | ERRONEOUS ENTRY | 2005-08-25 |
DP-1647830 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990224000500 | 1999-02-24 | CERTIFICATE OF INCORPORATION | 1999-02-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State