Name: | ERISCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1977 (48 years ago) |
Date of dissolution: | 29 Aug 2003 |
Entity Number: | 426441 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE TRIZETTO GROUP INC, 567 SAN NICOLAS DR STE 360, NEWPORT BEACH, CA, United States, 92660 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY H MARGOLIS | Chief Executive Officer | 567 SAN NICOLAS DR STE 360, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-28 | 2002-07-17 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-21 | 2002-07-17 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-04-24 | 2001-04-12 | Address | 1085 MORRIS AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2001-04-12 | Address | 1085 MORRIS AVENUE, UNION, NJ, 07083, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2001-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100310016 | 2010-03-10 | ASSUMED NAME CORP INITIAL FILING | 2010-03-10 |
030829000241 | 2003-08-29 | CERTIFICATE OF MERGER | 2003-08-29 |
030327002585 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
020717000763 | 2002-07-17 | CERTIFICATE OF CHANGE | 2002-07-17 |
010928000274 | 2001-09-28 | CERTIFICATE OF CHANGE | 2001-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State