Search icon

RICHARD G. EHRLICH, INC.

Company Details

Name: RICHARD G. EHRLICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1981 (44 years ago)
Date of dissolution: 25 Jan 2023
Entity Number: 692168
ZIP code: 34957
County: New York
Place of Formation: New York
Address: 1334 NETTLES BLVD., JENSEN BEACH, FL, United States, 34957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETSY J. FLINN Chief Executive Officer 2025 MONTAUK HWY, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1334 NETTLES BLVD., JENSEN BEACH, FL, United States, 34957

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 2025 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2005-05-24 2023-08-23 Address 2025 MONTAUK HWY, AMAGANSETT, NY, 11937, 1107, USA (Type of address: Chief Executive Officer)
2003-05-07 2005-05-24 Address 2120 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, 1107, USA (Type of address: Principal Executive Office)
2003-05-07 2005-05-24 Address 2120 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, 1107, USA (Type of address: Chief Executive Officer)
2001-04-25 2003-05-07 Address 2120 MONTAUK HWY, AMAGANSETT, NY, 11930, 1107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230823004100 2023-01-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-25
221024001240 2022-10-24 BIENNIAL STATEMENT 2021-04-01
050524002092 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030507002642 2003-05-07 BIENNIAL STATEMENT 2003-04-01
010425002854 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Court Cases

Court Case Summary

Filing Date:
2014-09-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALBRONDA,
Party Role:
Plaintiff
Party Name:
RICHARD G. EHRLICH, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State