Search icon

ERES PARIS

Company Details

Name: ERES PARIS
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2005 (20 years ago)
Date of dissolution: 20 Aug 2021
Entity Number: 3149453
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ERES LLC
Fictitious Name: ERES PARIS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2021-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-12 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210821000300 2021-08-20 CERTIFICATE OF TERMINATION 2021-08-20
210105062265 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-40414 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40413 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190104060709 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008163 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105006348 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130211006414 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110211002673 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090123002048 2009-01-23 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State