Search icon

ERIE BRUCE CORP.

Print

Details

Entity Number 4165006

Status Inactive

NameERIE BRUCE CORP.

CountyOnondaga

Date of registration 14 Nov 2011 (13 years ago)

Date of dissolution 11 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, United States, 13224

Address ZIP code 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ERIE BRUCE CORP.

DOS Process Agent

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address

MICHAEL GREENE

Chief Executive Officer

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value

2024-04-24

2024-04-24

Address

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2023-08-22

2024-04-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-22

2023-08-22

Address

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2023-08-22

2024-04-24

Address

2112 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2023-08-22

2024-04-24

Address

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2023-08-22

2024-04-24

Address

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

2023-08-22

2023-08-22

Address

2112 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2013-11-07

2023-08-22

Address

2112 ERIE BLVD EAST, SUITE 100, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

2013-11-07

2023-08-22

Address

2112 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

2011-11-14

2023-08-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240424001774

2024-04-11

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-11

230822002360

2023-08-22

BIENNIAL STATEMENT

2021-11-01

191113060042

2019-11-13

BIENNIAL STATEMENT

2019-11-01

171113006236

2017-11-13

BIENNIAL STATEMENT

2017-11-01

151106006282

2015-11-06

BIENNIAL STATEMENT

2015-11-01

131107006542

2013-11-07

BIENNIAL STATEMENT

2013-11-01

111114000539

2011-11-14

CERTIFICATE OF INCORPORATION

2011-11-14

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts