Search icon

GEORGE R. EHRMANN, INC.

Company Details

Name: GEORGE R. EHRMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1984 (41 years ago)
Date of dissolution: 24 Jun 2020
Entity Number: 935132
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 78 FOSTER ROAD, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE R. EHRMANN Agent 78 FOSTER ROAD, LAKE RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 FOSTER ROAD, LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GEORGE EHRMANN Chief Executive Officer 78 FOSTER ROAD, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1996-10-29 2006-05-10 Address 13 JENNIFER LN, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-10-29 2006-05-10 Address 13 JENNIFER LN, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1996-10-29 2006-05-05 Address 13 JENNIFER LN, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1993-04-01 1996-10-29 Address 78 FOSTER ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-04-01 1996-10-29 Address 78 FOSTER ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200624000350 2020-06-24 CERTIFICATE OF DISSOLUTION 2020-06-24
060510003356 2006-05-10 AMENDMENT TO BIENNIAL STATEMENT 2004-08-01
060505000921 2006-05-05 CERTIFICATE OF CHANGE 2006-05-05
040929002253 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020911002066 2002-09-11 BIENNIAL STATEMENT 2002-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State