ERBESSD INSTRUMENTS TECHNOLOGIES INC.

Name: | ERBESSD INSTRUMENTS TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2021 (5 years ago) |
Entity Number: | 5938310 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 131 Feeder Dam Road, South Glens Falls, NY, United States, 12803 |
Address: | 19 Exchange Street, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ERBESSD INSTRUMENTS TECHNOLOGIES INC. | DOS Process Agent | 19 Exchange Street, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
MICHAEL D. HOWARD | Chief Executive Officer | 19 EXCHANGE STREET, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 52 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 19 EXCHANGE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2024-06-18 | 2025-02-25 | Address | 52 MAIN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-06-18 | 2025-02-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003007 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
240618003089 | 2024-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-17 |
230201000944 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210210010028 | 2021-02-10 | CERTIFICATE OF INCORPORATION | 2021-02-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State