Search icon

ER INTERNATIONAL HOLDING CORP.

Company Details

Entity Name: ER INTERNATIONAL HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Dec 2007 (17 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: F08000000002
FEI/EIN Number 943140772
Address: c/o Extreme Reach, Inc., 75 2nd Ave, Needham, MA, 02494, US
Mail Address: c/o Extreme Reach, Inc., 75 2nd Ave, Needham, MA, 02494, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Roland John Chief Executive Officer c/o Extreme Reach, Inc., Needham, MA, 02494

Asst

Name Role Address
Maguire Timothy C Asst c/o Pierce Atwood LLP, Boston, MA, 02110

Director

Name Role Address
Heller Jake Director c/o Extreme Reach, Inc., Needham, MA, 02494
Barach Michael Director c/o Extreme Reach, Inc., Needham, MA, 02494

Chief Financial Officer

Name Role Address
Greiner Michael Chief Financial Officer c/o Extreme Reach, Inc., Needham, MA, 02494

Vice President

Name Role Address
Conley Timothy Vice President c/o Extreme Reach, Inc., Needham, MA, 02494

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100738 SOURCE ECREATIVE EXPIRED 2010-11-03 2015-12-31 No data 750 W. JOHN CARPENTER FWY., SUITE 700, IRVING, TX, 75039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-16 No data No data
NAME CHANGE AMENDMENT 2016-04-07 ER INTERNATIONAL HOLDING CORP. No data
REGISTERED AGENT NAME CHANGED 2016-03-30 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2015-06-01 DIGITAL GENERATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 c/o Extreme Reach, Inc., 75 2nd Ave, Suite 720, Needham, MA 02494 No data
CHANGE OF MAILING ADDRESS 2015-05-21 c/o Extreme Reach, Inc., 75 2nd Ave, Suite 720, Needham, MA 02494 No data

Documents

Name Date
Withdrawal 2016-12-16
Name Change 2016-04-07
ANNUAL REPORT 2016-03-30
Name Change 2015-06-01
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State