Search icon

ERNEST INDUSTRIES, INC.

Company Details

Name: ERNEST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534144
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 WEST 38TH STREET 14TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST LUPINACCI Chief Executive Officer 29 WEST 38TH STREET 14TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST 38TH STREET 14TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-10-05 2010-05-24 Address 150 COLUMBUS AVE #9D, NEW YORK, NY, 10023, 5966, USA (Type of address: Chief Executive Officer)
2004-10-05 2010-05-24 Address 150 COLUMBUS AVE #9D, NEW YORK, NY, 10023, 5966, USA (Type of address: Principal Executive Office)
2004-10-05 2010-05-24 Address 150 COLUMBUS AVE #9D, NEW YORK, NY, 10023, 5966, USA (Type of address: Service of Process)
2002-07-25 2004-10-05 Address 682 BROADWAY APT 4A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-10-05 Address 682 BROADWAY APT 4A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-07-21 2004-10-05 Address 682 BROADWAY APT 4A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160711006406 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140902006912 2014-09-02 BIENNIAL STATEMENT 2014-07-01
120709006644 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100804002554 2010-08-04 BIENNIAL STATEMENT 2010-07-01
100524002184 2010-05-24 BIENNIAL STATEMENT 2008-07-01
060202000527 2006-02-02 CERTIFICATE OF AMENDMENT 2006-02-02
041005002716 2004-10-05 BIENNIAL STATEMENT 2004-07-01
020725002506 2002-07-25 BIENNIAL STATEMENT 2002-07-01
000721000540 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State