Search icon

ERNST HOLDING CORPORATION

Company Details

Name: ERNST HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1906 (119 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 27736
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 180 OAK STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
NORMAN F. ERNST, JR. Chief Executive Officer 180 OAK STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
NORMAN F. ERNST, JR. DOS Process Agent 180 OAK STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1965-10-11 1993-05-12 Address 66 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1963-04-03 1965-10-11 Address 610 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1958-03-17 1963-04-03 Address CLINTON & WASHINGTON STS, HOTEL LAFAYETTE, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
1914-11-23 1969-08-21 Name RYAN & CABLE, INC.
1906-09-07 1914-11-23 Name JAMES RYAN'S SONS COMPANY

Filings

Filing Number Date Filed Type Effective Date
981224000188 1998-12-24 CERTIFICATE OF MERGER 1998-12-31
981023002033 1998-10-23 BIENNIAL STATEMENT 1998-09-01
961217002608 1996-12-17 BIENNIAL STATEMENT 1996-09-01
931210002526 1993-12-10 BIENNIAL STATEMENT 1993-09-01
930512002455 1993-05-12 BIENNIAL STATEMENT 1992-09-01
Z007709-2 1979-11-09 ASSUMED NAME CORP INITIAL FILING 1979-11-09
777817-2 1969-08-21 CERTIFICATE OF AMENDMENT 1969-08-21
679072-3 1968-04-24 CERTIFICATE OF AMENDMENT 1968-04-24
521125-3 1965-10-11 CERTIFICATE OF AMENDMENT 1965-10-11
374191 1963-04-03 CERTIFICATE OF AMENDMENT 1963-04-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State