Name: | ERSO HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2006 (18 years ago) |
Date of dissolution: | 16 Dec 2013 |
Entity Number: | 3404056 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 WEST 47TH ST, 1204, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 WEST 47TH ST, 1204, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2012-08-22 | Address | 2 W 47TH ST, 1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-03-18 | 2010-09-07 | Address | 2 W 47TH STREET, #1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-08-23 | 2009-03-18 | Address | 420 LEXINGTON AVE., 20TH FL,, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216000700 | 2013-12-16 | ARTICLES OF DISSOLUTION | 2013-12-16 |
120822002755 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100907002335 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
090318002947 | 2009-03-18 | BIENNIAL STATEMENT | 2008-08-01 |
061116000931 | 2006-11-16 | CERTIFICATE OF PUBLICATION | 2006-11-16 |
060823000410 | 2006-08-23 | ARTICLES OF ORGANIZATION | 2006-08-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State