Search icon

ERIC ROSS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC ROSS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2008 (17 years ago)
Date of dissolution: 19 Mar 2018
Entity Number: 3707816
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH ST #411, NEW YORK, NY, United States, 10036
Principal Address: 2 WEST 46TH STREET, #411, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-997-8849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST #411, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ERIC ROSS Chief Executive Officer 2 WEST 46TH STREET, #411, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1306761-DCA Inactive Business 2008-12-29 2017-07-31

History

Start date End date Type Value
2014-09-04 2015-05-27 Address 100 UNITED NATIONAL PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-09-04 2015-05-27 Address 100 UNITED NATIONAL PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-09-07 2014-09-04 Address 100 UNITED NATIONAL PLAZA, #28D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-09-04 Address 100 UNITED NATIONAL PLAZA, #28D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-09-07 2014-09-04 Address 2 W 47TH STREET, #1204, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319000230 2018-03-19 CERTIFICATE OF DISSOLUTION 2018-03-19
150527002027 2015-05-27 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140904002022 2014-09-04 BIENNIAL STATEMENT 2014-08-01
120822002761 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100907002207 2010-09-07 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351354 LICENSE REPL CREDITED 2016-05-23 15 License Replacement Fee
2351275 LL VIO CREDITED 2016-05-23 250 LL - License Violation
2120381 RENEWAL INVOICED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
908918 LICENSE INVOICED 2008-12-30 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State