Name: | ESCO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1987 (37 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
Name | Role | Address |
---|---|---|
MITCHELL JACOBSON | Chief Executive Officer | C/O JFI, 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ESCO MANAGEMENT CORP. | DOS Process Agent | C/O JFI, 152 WEST 57TH STREET, 56TH FLOOR, NEW YORK, NY, United States, 10019 |
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: Chief Executive Officer) |
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) |
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 | 2003-11-07 | Address | 75 MAXESS RD, MELVILLE, NY, 11747, 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) |
1997-06-12 | 1999-12-27 | Address | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-06-12 | 1999-12-27 | Address | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-06-12 | 1999-12-27 | Address | 151 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1991-04-24 | 1997-06-12 | Address | 151 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
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 |
080104003554 | 2008-01-04 | BIENNIAL STATEMENT | 2007-11-01 |
060112002149 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031107002462 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
991227002115 | 1999-12-27 | BIENNIAL STATEMENT | 1999-11-01 |
971124002243 | 1997-11-24 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State