Name: | ERIN SNOW LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 2928739 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022 |
Principal Address: | 14 EAST 4TH STREET, SUITE 509, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERIN HOOKS | Agent | 666 GREENWICH STREET, #623, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
ERIN SNOW LTD | DOS Process Agent | 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERIN ISAKOV | Chief Executive Officer | 140 EAST 56TH STREET, SUITE 3A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2011-07-26 | Address | 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-07-23 | 2011-07-26 | Address | 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2011-07-26 | Address | 169 SUFFOLK ST, STE 3, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2007-07-23 | Address | 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2007-07-23 | Address | 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2007-07-23 | Address | 169 SUFFOLK ST STE 1, NEW YORK, NY, 10002, 1624, USA (Type of address: Service of Process) |
2003-07-10 | 2021-09-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2003-07-10 | 2005-10-25 | Address | 666 GREENWICH STREET, #623, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315000250 | 2023-03-10 | CERTIFICATE OF MERGER | 2023-03-10 |
210727000950 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
130812002210 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110726002831 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090703002314 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070723002658 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
051025002794 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
030710000007 | 2003-07-10 | CERTIFICATE OF INCORPORATION | 2003-07-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8045048307 | 2021-01-29 | 0202 | PPS | 140 E 56th St Apt 3A, New York, NY, 10022-3624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7635947305 | 2020-04-30 | 0202 | PPP | 140 E. 56th Street, 3A, NEW YORK, NY, 10022-3624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State