Search icon

ESCO MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ESCO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1987 (38 years ago)
Date of dissolution: 19 Jul 2016
Entity Number: 1214000
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: C/O JFI, 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL JACOBSON Chief Executive Officer C/O JFI, 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ESCO MANAGEMENT CORP. DOS Process Agent C/O JFI, 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-01-04 2013-11-15 Address C/O JFI, 152 W 57TH STREET, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-01-04 2013-11-15 Address C/O JFI 152 W 57TH STREET, 56TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-11-07 2013-11-15 Address 152 W 57TH ST, 56TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-12-27 2008-01-04 Address 75 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-12-27 2008-01-04 Address 75 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160719000526 2016-07-19 CERTIFICATE OF DISSOLUTION 2016-07-19
151102006447 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131115006337 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111212002807 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091104002506 2009-11-04 BIENNIAL STATEMENT 2009-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State