Search icon

ERO PROPERTIES, INC.

Headquarter

Company Details

Name: ERO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1977 (48 years ago)
Date of dissolution: 23 Jun 2011
Entity Number: 442980
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10011
Principal Address: DEUTSCHE BANK, 60 WALL ST NYC60-4006, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK B COHEN Chief Executive Officer DEUTSCH BANK, 60 WALL ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
840372
State:
FLORIDA

History

Start date End date Type Value
2003-03-10 2005-10-17 Address 31 W 52ND ST / MS NYC01-0715, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-10-17 Address OFFICE OF THE SECRETARY, 31 W 52ND ST / MS NYC09-0801, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-03-06 2003-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1977-07-27 2003-03-06 Address 280 PARK AVE., 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120905015 2012-09-05 ASSUMED NAME CORP INITIAL FILING 2012-09-05
110623000024 2011-06-23 CERTIFICATE OF DISSOLUTION 2011-06-23
090727002759 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070801002599 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051017002592 2005-10-17 BIENNIAL STATEMENT 2005-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State