Name: | ESP-DISK', LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1959 (66 years ago) |
Entity Number: | 121652 |
ZIP code: | 33141 |
County: | New York |
Place of Formation: | New York |
Address: | 7911 CARLYLE AVE, MIAMI BEACH, FL, United States, 33141 |
Principal Address: | 7911 CARLYLE AVE APT 5, MIAMI BEACH, FL, United States, 33141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLAVIA STOLLMAN | Chief Executive Officer | 7911 CARLYLE AVE APT 5, MIAMI BEACH, FL, United States, 33141 |
Name | Role | Address |
---|---|---|
FLAVIA STOLLMAN | DOS Process Agent | 7911 CARLYLE AVE, MIAMI BEACH, FL, United States, 33141 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2015-08-19 | Address | 446 ABBEY ROAD, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2015-08-19 | Address | 446 ABBEY ROAD, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2010-04-30 | Address | 990 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2010-04-30 | Address | 990 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2015-08-19 | Address | 990 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150819002015 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
110824002551 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
100430002505 | 2010-04-30 | AMENDMENT TO BIENNIAL STATEMENT | 2009-08-01 |
090910002135 | 2009-09-10 | BIENNIAL STATEMENT | 2009-08-01 |
070917002032 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State