Search icon

ERAD, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

History

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)

Filings

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