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 |
Name | Role |
---|---|
Joseph J. Huber | Vice President |
Name | Role |
---|---|
Brenda W. Casserly | President |
Name | Role |
---|---|
ANTHONY E. HULL | Treasurer |
Name | Role |
---|---|
Richard A. Smith | Director |
DAVID J. WEAVING | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARILYN WASSER | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500758 | Trademark | 2005-11-10 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ERA FRANCHISE SYSTEMS, INC. |
Role | Plaintiff |
Name | SIMPSON AND JOHNSON MANAGEMENT |
Role | Defendant |
Sources: Kentucky Secretary of State