Search icon

ERIC ON MADISON LTD.

Company Details

Name: ERIC ON MADISON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 922093
ZIP code: 10105
County: New York
Place of Formation: New York
Address: M.J. GLUCK ROBINSON BORG ETAL, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 1222 MADISON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERTRAM MUDICK Chief Executive Officer 1222 MADISON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent M.J. GLUCK ROBINSON BORG ETAL, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
1998-06-24 2006-07-25 Address M.J. GLUCK ROBINSON BORG ETAL, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1996-06-20 2006-07-25 Address 1222 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1996-06-20 1998-06-24 Address %M.J. GLUCK,ROBINSON BORG ETAL, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1993-01-28 1996-06-20 Address 1211 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-01-28 2006-07-25 Address 1211 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109245 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060725002551 2006-07-25 BIENNIAL STATEMENT 2006-06-01
040625002679 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020524002643 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000606002301 2000-06-06 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State