Search icon

EHRMENTRAUT HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EHRMENTRAUT HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 806526
ZIP code: 34135
County: Monroe
Place of Formation: New York
Address: 15358 SCRUB JAY LANE, BONITA SPRINGS, FL, United States, 34135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15358 SCRUB JAY LANE, BONITA SPRINGS, FL, United States, 34135

Chief Executive Officer

Name Role Address
DONALD R EHRMENTRAUT Chief Executive Officer 15358 SCRUB JAY LANE, BONITA SPRINGS, FL, United States, 34135

History

Start date End date Type Value
2005-11-02 2008-11-14 Address 24 E SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2005-11-02 2008-11-14 Address 24 E SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2004-06-01 2008-11-14 Address 24-E SOUTH MAIN STREET, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1999-03-04 2005-11-02 Address 26 N MAIN ST, PO BOX 335, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1999-03-04 2005-11-02 Address 26 N. MAIN ST, PO BOX 335, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2248038 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
101123002035 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081114002442 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061115002312 2006-11-15 BIENNIAL STATEMENT 2006-11-01
051102002043 2005-11-02 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State