Entity Name: | ERN SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 May 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F95000002628 |
FEI/EIN Number | APPLIED FOR |
Address: | 951 CLINT MOORE RD., BOCA RATON, FL, 33487 |
Mail Address: | 951 CLINT MOORE RD., WILTON, CT, 06897, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PARKES RICHARD | President | 9 IMPERIAL LANDING, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
PARKES RICHARD | Director | 9 IMPERIAL LANDING, WESTPORT, CT, 06880 |
MALLIN JOEL | Director | 106 CENTRAL PARK SOUTH, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DUNN SCOTT | Secretary | 126 DRAKE SMITH LN., RYE, NY |
Name | Role | Address |
---|---|---|
SCHEINMAN STANLEY | Vice President | 326 CAMPO ROAD S., WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
SCHEINMAN STANLEY | Treasurer | 326 CAMPO ROAD S., WESTPORT, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-08-12 | 951 CLINT MOORE RD., BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-12 |
DOCUMENTS PRIOR TO 1997 | 1995-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State