Search icon

ERO PROPERTIES PACIFIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERO PROPERTIES PACIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1977 (48 years ago)
Date of dissolution: 11 Dec 2019
Entity Number: 442981
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 60 WALL STREET, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ERO PROPERTIES PACIFIC, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-04 2019-10-17 Address 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-10-17 2019-10-17 Address DEUTSCHE BANK, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-10-17 2015-08-04 Address DEUTSCHE BANK, 60 WALL ST NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2005-10-17 2019-01-28 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211000085 2019-12-11 CERTIFICATE OF DISSOLUTION 2019-12-11
191017060403 2019-10-17 BIENNIAL STATEMENT 2019-07-01
SR-7047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150804002035 2015-08-04 BIENNIAL STATEMENT 2015-07-01
130816002386 2013-08-16 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State