Name: | ERCONA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1949 (76 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 64008 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 1050 FRANKLIN AVE, STE 500, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 979 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETELMAN & HOCHHEISER | DOS Process Agent | 1050 FRANKLIN AVE, STE 500, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
F.A. MARONE | Chief Executive Officer | 979 NORTH OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-03 | 1997-10-23 | Address | 20 CHURCH ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1949-10-27 | 1995-03-03 | Address | 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1647841 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971023002542 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
950303002001 | 1995-03-03 | BIENNIAL STATEMENT | 1993-10-01 |
B513369-2 | 1987-06-25 | ASSUMED NAME CORP INITIAL FILING | 1987-06-25 |
17557 | 1956-05-08 | CERTIFICATE OF AMENDMENT | 1956-05-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State