Search icon

ERLANGER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ERLANGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2004 (22 years ago)
Date of dissolution: 27 Jan 2011
Entity Number: 2996053
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
110127000760 2011-01-27 ARTICLES OF DISSOLUTION 2011-01-27
101012002825 2010-10-12 BIENNIAL STATEMENT 2010-01-01
071211003013 2007-12-11 BIENNIAL STATEMENT 2008-01-01
061101000154 2006-11-01 CERTIFICATE OF PUBLICATION 2006-11-01
060213002647 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2012-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ERLANGER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
ERLANGER LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ERLANGER LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX CREDIT INFORMATION SER
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ERLANGER
Party Role:
Plaintiff
Party Name:
ERLANGER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State