Search icon

EARTH RETENTION SYSTEMS

Company Details

Name: EARTH RETENTION SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2002 (23 years ago)
Date of dissolution: 28 Dec 2011
Entity Number: 2714706
ZIP code: 10001
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: TERRA DRILLING COMPANY, INC.
Fictitious Name: EARTH RETENTION SYSTEMS
Principal Address: 562 MAIN ST, HUDSON, MA, United States, 01749
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY C BARILA Chief Executive Officer 582 MAIN ST, HUDSON, MA, United States, 01749

History

Start date End date Type Value
2004-01-29 2009-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-29 2009-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-01-03 2004-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-01-03 2004-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111228000085 2011-12-28 CERTIFICATE OF TERMINATION 2011-12-28
090302000514 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02
080211002220 2008-02-11 BIENNIAL STATEMENT 2008-01-01
040129000008 2004-01-29 CERTIFICATE OF CHANGE 2004-01-29
020103000545 2002-01-03 APPLICATION OF AUTHORITY 2002-01-03

Date of last update: 06 Feb 2025

Sources: New York Secretary of State