-
Home Page
›
-
Counties
›
-
Orange
›
-
10941
›
-
ERN2 LLC
Company Details
Name: |
ERN2 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Sep 2007 (18 years ago)
|
Date of dissolution: |
29 Jan 2020 |
Entity Number: |
3574161 |
ZIP code: |
10941
|
County: |
Orange |
Place of Formation: |
New York |
Address: |
38 FEIERTAG RD, MIDDLETOWN, NY, United States, 10941 |
Contact Details
Phone
+1 845-893-6425
DOS Process Agent
Name |
Role |
Address |
DUENCHENG FANG
|
DOS Process Agent
|
38 FEIERTAG RD, MIDDLETOWN, NY, United States, 10941
|
Agent
Name |
Role |
Address |
ANITA FANG
|
Agent
|
38 FEIERTAG ROAD, MIDDLETOWN, NY, 10941
|
Licenses
Number |
Status |
Type |
Date |
End date |
2078167-DCA
|
Inactive
|
Business
|
2018-09-14
|
2019-12-31
|
History
Start date |
End date |
Type |
Value |
2007-09-28
|
2008-11-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2007-09-28
|
2009-10-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200129000446
|
2020-01-29
|
ARTICLES OF DISSOLUTION
|
2020-01-29
|
180713000301
|
2018-07-13
|
CERTIFICATE OF AMENDMENT
|
2018-07-13
|
151023006164
|
2015-10-23
|
BIENNIAL STATEMENT
|
2015-09-01
|
140109006862
|
2014-01-09
|
BIENNIAL STATEMENT
|
2013-09-01
|
110815002797
|
2011-08-15
|
BIENNIAL STATEMENT
|
2011-09-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2975655
|
SCALE02
|
INVOICED
|
2019-02-05
|
40
|
SCALE TO 661 LBS
|
2884073
|
LICENSE
|
INVOICED
|
2018-09-13
|
255
|
Laundries License Fee
|
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State