Name: | ERAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1974 (50 years ago) |
Date of dissolution: | 08 Oct 2003 |
Entity Number: | 355086 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1993-10-12 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-02-05 | 1996-10-09 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1986-05-06 | 1993-02-05 | Address | FRANKEL, HARVEY FRIEDMAN, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1974-10-31 | 1986-05-06 | Address | 2373 1 WORLD TRADE CTR., NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140617008 | 2014-06-17 | ASSUMED NAME CORP INITIAL FILING | 2014-06-17 |
031008000681 | 2003-10-08 | CERTIFICATE OF MERGER | 2003-10-08 |
021015002214 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001012002472 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
981015002016 | 1998-10-15 | BIENNIAL STATEMENT | 1998-10-01 |
961009002293 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931012002108 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
930205002142 | 1993-02-05 | BIENNIAL STATEMENT | 1992-10-01 |
B354577-3 | 1986-05-06 | CERTIFICATE OF AMENDMENT | 1986-05-06 |
A191158-5 | 1974-10-31 | CERTIFICATE OF INCORPORATION | 1974-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State