Search icon

ERGOLAVO ENTERPRISES INC.

Company Details

Name: ERGOLAVO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 2999080
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 14-18 30TH DR, 2ND FL, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-18 30TH DR, 2ND FL, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MICHELLE MELLIS Chief Executive Officer 14-18 30TH DR, 2ND FL, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2010-03-22 2012-02-29 Address 14-18 30TH DRIVE 2ND FLR, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-03-22 2012-02-29 Address 14-18 30 DRIVE 2ND FLR, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2010-03-22 2012-02-29 Address 14-18 30TH DRIVE 2ND FLR, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2009-11-17 2010-03-22 Address 14-18 30TH DRIVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2009-11-17 2010-03-22 Address 14-18 30TH DRIVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170606000885 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
140226002244 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120229002598 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100322002236 2010-03-22 BIENNIAL STATEMENT 2010-01-01
091117002209 2009-11-17 BIENNIAL STATEMENT 2008-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State