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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY C BARILA | Chief Executive Officer | 582 MAIN ST, HUDSON, MA, United States, 01749 |
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) |
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