Search icon

ENGINEERED RELEASE SYSTEMS, INC.

Company Details

Name: ENGINEERED RELEASE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2003 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2946264
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 9 UNIVERSITY PLACE, RENSSELAER, NY, United States, 12144
Address: 360 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 4000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID PERLMUTTER, GANFER & SHORE, LLP DOS Process Agent 360 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
DAVID PERLMUTTER, GANFER & SHORE, LLP Agent 360 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
SASHA BAKHRU Chief Executive Officer 9 UNIVERSITY PLACE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2008-05-14 2008-05-15 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-08-25 2008-05-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-08-25 2008-05-15 Address 45 JOHN ST., STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-08-25 2008-05-14 Address 45 JOHN ST., STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148897 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080515000845 2008-05-15 CERTIFICATE OF AMENDMENT 2008-05-15
080514002979 2008-05-14 BIENNIAL STATEMENT 2007-08-01
031006000685 2003-10-06 CERTIFICATE OF AMENDMENT 2003-10-06
030825000224 2003-08-25 CERTIFICATE OF INCORPORATION 2003-08-25

Date of last update: 05 Feb 2025

Sources: New York Secretary of State