Name: | ERCO APPLICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2000 (25 years ago) |
Date of dissolution: | 04 Dec 2006 |
Entity Number: | 2551941 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2571-A ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2571-A ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
CORASH & HOLLENDER, P.C. | Agent | 941 FOREST AVENUE, STATEN ISLAND, NY, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2001-03-16 | Address | GOULD & WILKIE LLP, ONE CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-09-12 | 2002-09-03 | Address | 364 DECKER AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061204000123 | 2006-12-04 | ARTICLES OF DISSOLUTION | 2006-12-04 |
060920002196 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
040908002378 | 2004-09-08 | BIENNIAL STATEMENT | 2004-09-01 |
020903002117 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
010316000122 | 2001-03-16 | CERTIFICATE OF CHANGE | 2001-03-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State