Search icon

ERES U.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERES U.S. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103301
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 876 CENTENNIAL AVE., PISCATAWAY, NJ, United States, 08854

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ERES U.S. INC. DOS Process Agent 28 LIBERTY STREET, 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
BRUNO PAVLOVSKY, Chief Executive Officer 876 CENTENNIAL AVE., PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 876 CENTENNIAL AVE., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-13 Address 876 CENTENNIAL AVE., PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230613000502 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210713000203 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190603062109 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-57664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State