Search icon

ERT SERVICES, INC.

Company Details

Name: ERT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2010 (14 years ago)
Date of dissolution: 11 Feb 2014
Entity Number: 4003044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1818 MARKET STREET, SUITE 1000, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEITH SCHNECK Chief Executive Officer 1818 MARKET STREET, SUITE 1000, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140211000561 2014-02-11 CERTIFICATE OF TERMINATION 2014-02-11
121029006251 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101004000710 2010-10-04 APPLICATION OF AUTHORITY 2010-10-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State