Search icon

ERENLER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERENLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999676
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 19 WEST 46TH ST, GROUND FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SULEYMAN YENILER Chief Executive Officer 293 KNOX AVE, UNIT B, CLIFFSIDE PARK, NJ, United States, 07010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 46TH ST, GROUND FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-06-10 2012-01-24 Address 293 KNOX AVENUE, UNIT B, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2011-06-10 2012-01-24 Address 19 WEST 46TH STREET, GROUND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-01-14 2012-01-24 Address 19 WEST 46TH STREET, GROUND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002524 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120124002698 2012-01-24 BIENNIAL STATEMENT 2012-01-01
110610002209 2011-06-10 BIENNIAL STATEMENT 2010-01-01
110308000696 2011-03-08 ANNULMENT OF DISSOLUTION 2011-03-08
DP-1791132 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

Court Cases

Court Case Summary

Filing Date:
2012-11-27
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARQUEZ,
Party Role:
Plaintiff
Party Name:
ERENLER INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State