ERS MOTORIST SERVICES, INC.

Name: | ERS MOTORIST SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1971 (54 years ago) |
Date of dissolution: | 18 Aug 2015 |
Entity Number: | 304573 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L. IPPOLITO | Chief Executive Officer | 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 KELLUM PLACE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1993-06-30 | Address | 1415 KELLUM PLACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1971-04-01 | 1993-03-29 | Address | 95-101 WESTMORELAND AVE., WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
1971-03-18 | 1971-04-01 | Address | 7TH AVE.& 33RD ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150818000098 | 2015-08-18 | CERTIFICATE OF DISSOLUTION | 2015-08-18 |
C313046-2 | 2002-03-01 | ASSUMED NAME CORP INITIAL FILING | 2002-03-01 |
970324002137 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
940401002337 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930630002343 | 1993-06-30 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State