Name: | ERIN PARISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2006 |
Entity Number: | 2643904 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 41 W 36TH ST / #5, NEW YORK, NY, United States, 10018 |
Principal Address: | NONE, NONE |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIN PARISH | DOS Process Agent | 41 W 36TH ST / #5, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ERIN PARISH | Chief Executive Officer | 41 W 36TH ST / #5, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2005-08-22 | Address | 187 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2005-08-22 | Address | 187 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2005-08-22 | Address | 187 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2001-05-29 | 2003-05-29 | Address | 48 W. 20TH STREET, 4TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060925000039 | 2006-09-25 | CERTIFICATE OF DISSOLUTION | 2006-09-25 |
050822002039 | 2005-08-22 | BIENNIAL STATEMENT | 2005-05-01 |
030529002878 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010529000617 | 2001-05-29 | CERTIFICATE OF INCORPORATION | 2001-05-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State