Search icon

ESP GROUP OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESP GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1986 (39 years ago)
Date of dissolution: 26 Apr 2021
Entity Number: 1119363
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 BROADWAY, #1405, NEW YORK, NY, United States, 10007
Principal Address: 354 CLARKSON AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-469-7672

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA ESPOSITO Chief Executive Officer 354 CLARKSON AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
ALLEN FRANKEL, ESQ. DOS Process Agent 299 BROADWAY, #1405, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
F94000001162
State:
FLORIDA

Licenses

Number Status Type Date End date
1277075-DCA Inactive Business 2008-02-06 2021-03-31
1275692-DCA Inactive Business 2008-01-11 2019-03-31
1201419-DCA Inactive Business 2005-06-21 2015-03-31

History

Start date End date Type Value
2020-10-13 2021-10-08 Address 299 BROADWAY, #1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-10-13 2021-10-08 Address 354 CLARKSON AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2010-10-26 2020-10-13 Address 324 CLARKSON AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-10-10 2010-10-26 Address 350 CLARKSON AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2006-10-10 2020-10-13 Address 23 SHEPHARD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211008000070 2021-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-26
201013060589 2020-10-13 BIENNIAL STATEMENT 2020-10-01
121029002311 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101026002499 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930002872 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-10 2015-11-17 Billing Dispute Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314706 LL VIO INVOICED 2021-04-01 1000 LL - License Violation
3308531 LL VIO CREDITED 2021-03-12 1250 LL - License Violation
3281157 LL VIO VOIDED 2021-01-08 2000 LL - License Violation
3262446 LL VIO VOIDED 2020-11-25 1000 LL - License Violation
3250476 LL VIO VOIDED 2020-10-30 1250 LL - License Violation
3002810 RENEWAL INVOICED 2019-03-15 540 Garage and/or Parking Lot License Renewal Fee
2571550 RENEWAL INVOICED 2017-03-07 380 Garage and/or Parking Lot License Renewal Fee
2562776 RENEWAL INVOICED 2017-02-27 540 Garage and/or Parking Lot License Renewal Fee
2001733 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
1998638 RENEWAL INVOICED 2015-02-26 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-27 Pleaded IMPROPER DAY/NIGHT RATE SIGN 1 1 No data No data
2020-10-27 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-10-27 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2020-10-27 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2020-10-27 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2014-12-29 Pleaded NO BIKE PARK'G W/>100 VEH 1 1 No data No data
2014-12-29 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State