ERIKA WAREHOUSE CORP.

Name: | ERIKA WAREHOUSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1980 (45 years ago) |
Entity Number: | 634545 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 105 MADISON AVE FLR 15, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE L GASLOW | DOS Process Agent | 105 MADISON AVE FLR 15, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAWRENCE L GASLOW | Chief Executive Officer | 105 MADISON AVE FLR 15, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2010-12-17 | Address | 125 MAIDEN LN, 9TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-08-01 | 2010-12-17 | Address | 125 MAIDEN LN, 9TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2010-12-17 | Address | 125 MAIDEN LN, 9TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2002-08-01 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2002-08-01 | Address | 21 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061610 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160603006925 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
120706006243 | 2012-07-06 | BIENNIAL STATEMENT | 2012-06-01 |
101217002284 | 2010-12-17 | BIENNIAL STATEMENT | 2010-06-01 |
060707002344 | 2006-07-07 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State