Search icon

ERRORNYC, INC.

Company Details

Name: ERRORNYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2019 (6 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 5498650
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 W 30TH STREET SUITE 1D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN HA Chief Executive Officer 350 W 30TH STREET SUITE 1D, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STEVEN HA DOS Process Agent 350 W 30TH STREET SUITE 1D, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-02-17 2025-03-04 Address 350 W 30TH STREET SUITE 1D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-03-04 Address 350 W 30TH STREET SUITE 1D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-21 2021-02-17 Address 350 W 30TH ST SUITE 1-D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000517 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
210217060209 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190221010126 2019-02-21 CERTIFICATE OF INCORPORATION 2019-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State