Search icon

ERA FRANCHISE SYSTEMS, INC.

Company Details

Name: ERA FRANCHISE SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1996 (29 years ago)
Authority Date: 13 Mar 1996 (29 years ago)
Last Annual Report: 22 May 2007 (18 years ago)
Organization Number: 0413274
Principal Office: 1 CAMPUS DR., PARSIPPANY, NJ 07054
Place of Formation: DELAWARE

Vice President

Name Role
Joseph J. Huber Vice President

President

Name Role
Brenda W. Casserly President

Treasurer

Name Role
ANTHONY E. HULL Treasurer

Director

Name Role
Richard A. Smith Director
DAVID J. WEAVING Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
MARILYN WASSER Secretary

Filings

Name File Date
Certificate of Withdrawal 2007-07-23
Annual Report 2007-05-22
Annual Report 2006-06-02
Annual Report 2005-03-10
Annual Report 2003-10-08
Annual Report 2002-11-07
Statement of Change 2002-07-03
Annual Report 2001-12-07
Annual Report 2000-06-14
Annual Report 1999-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500758 Trademark 2005-11-10 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2005-11-10
Termination Date 2006-10-16
Section 1114
Status Terminated

Parties

Name ERA FRANCHISE SYSTEMS, INC.
Role Plaintiff
Name SIMPSON AND JOHNSON MANAGEMENT
Role Defendant

Sources: Kentucky Secretary of State