Name: | EHR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2007 (18 years ago) |
Date of dissolution: | 06 Dec 2023 |
Entity Number: | 3569466 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 151 VREELAND ST, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-442-9844
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 VREELAND ST, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
HECTOR R ESPINAL | Agent | 151 VREELAND ST, STATEN ISLAND, NY, 10302 |
Name | Role | Address |
---|---|---|
FRANCISCO MARTINEZ | Chief Executive Officer | 151 VREELAND ST, STATEN ISLAND, NY, United States, 10302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272118-DCA | Inactive | Business | 2007-11-07 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2023-12-26 | Address | 151 VREELAND ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2007-09-18 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-18 | 2023-12-26 | Address | 151 VREELAND ST, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent) |
2007-09-18 | 2023-12-26 | Address | 151 VREELAND ST, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226001627 | 2023-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-06 |
130927002181 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
120302002154 | 2012-03-02 | BIENNIAL STATEMENT | 2011-09-01 |
070918000914 | 2007-09-18 | CERTIFICATE OF INCORPORATION | 2007-09-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3263647 | RENEWAL | INVOICED | 2020-12-01 | 200 | Tobacco Retail Dealer Renewal Fee |
3057283 | CL VIO | INVOICED | 2019-07-03 | 175 | CL - Consumer Law Violation |
3057284 | WM VIO | INVOICED | 2019-07-03 | 300 | WM - W&M Violation |
3052639 | SCALE-01 | INVOICED | 2019-07-02 | 20 | SCALE TO 33 LBS |
2936577 | RENEWAL | INVOICED | 2018-11-29 | 200 | Tobacco Retail Dealer Renewal Fee |
2787992 | SCALE-01 | INVOICED | 2018-05-09 | 20 | SCALE TO 33 LBS |
2651232 | SCALE-01 | INVOICED | 2017-08-03 | 20 | SCALE TO 33 LBS |
2495595 | RENEWAL | INVOICED | 2016-11-23 | 110 | Cigarette Retail Dealer Renewal Fee |
2472736 | SCALE-01 | INVOICED | 2016-10-17 | 20 | SCALE TO 33 LBS |
2047214 | OL VIO | INVOICED | 2015-04-14 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-24 | Pleaded | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
2019-06-24 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2015-04-02 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-04-09 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2014-03-29 | Pleaded | SELLING FLAVORED TOBACCO PRODUCT | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State