Search icon

ER INTERNATIONAL HOLDING CORP.

Company Details

Name: ER INTERNATIONAL HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2001 (24 years ago)
Date of dissolution: 16 Dec 2016
Entity Number: 2654812
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 750 W JOHN CARPENTER FRWY, 700, IRVING, TX, United States, 75039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT K GINSBURG Chief Executive Officer 750 W JOHN CARPENTER FRWY, STE 700, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-06-02 2016-04-08 Name DIGITAL GENERATION, INC.
2009-07-02 2016-05-17 Address 750 W JOHN CARPENTER FRWY, STE 700, IRVING, TX, 75039, USA (Type of address: Service of Process)
2007-12-31 2009-07-02 Address 750 W. JOHN CARPENTER FREEWAY, SUITE 700, IRVING, TX, 75039, USA (Type of address: Service of Process)
2006-12-18 2015-06-02 Name DG FASTCHANNEL, INC.
2005-08-29 2009-07-02 Address 750 W JOHN CARPENTER FWY, STE 700, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161216000125 2016-12-16 CERTIFICATE OF TERMINATION 2016-12-16
160517000142 2016-05-17 CERTIFICATE OF CHANGE 2016-05-17
160408000026 2016-04-08 CERTIFICATE OF AMENDMENT 2016-04-08
150602000507 2015-06-02 CERTIFICATE OF AMENDMENT 2015-06-02
130607006273 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State