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
Name | Role | Address |
---|---|---|
DAVID PERLMUTTER, GANFER & SHORE, LLP | DOS Process Agent | 360 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID PERLMUTTER, GANFER & SHORE, LLP | Agent | 360 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SASHA BAKHRU | Chief Executive Officer | 9 UNIVERSITY PLACE, RENSSELAER, NY, United States, 12144 |
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) |
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