EHRET LITERATURE PUBLISHING CO. INC.

Name: | EHRET LITERATURE PUBLISHING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1981 (44 years ago) |
Entity Number: | 708592 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN LAST | Chief Executive Officer | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 1993-08-06 | Address | 19 BABCOCK PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-06 | Address | 19 BABCOCK PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1993-08-06 | Address | 19 BABCOCK PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1981-07-01 | 1993-02-17 | Address | 145 PALISADES ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970627002050 | 1997-06-27 | BIENNIAL STATEMENT | 1997-07-01 |
930806002203 | 1993-08-06 | BIENNIAL STATEMENT | 1993-07-01 |
930217002467 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
A777968-4 | 1981-07-01 | CERTIFICATE OF INCORPORATION | 1981-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State