Search icon

ESP VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESP VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1988 (37 years ago)
Date of dissolution: 06 Jan 2011
Entity Number: 1281371
ZIP code: 14456
County: Onondaga
Place of Formation: New York
Address: 4664 DRIFTWOOD LN, GENEVA, NY, United States, 14456

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J KAYSER Chief Executive Officer 4664 DRIFTWOOD LN, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4664 DRIFTWOOD LN, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2006-08-10 2008-12-09 Address VHA EMPIRE STATE / SUITE 102, 5000 CAMPUSWOOD DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2006-08-10 2008-12-09 Address VHA EMPIRE STATE / SUITE 102, 5000 CAMPUSWOOD DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2006-08-10 2008-12-09 Address VHA EMPIRE STATE / SUITE 102, 5000 CAMPUSWOOD DRIVE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-09-13 2006-08-10 Address VHA EMPIRE STATE, 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2000-09-13 2006-08-10 Address VHA EMPIRE STATE, 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110106000862 2011-01-06 CERTIFICATE OF DISSOLUTION 2011-01-06
100819002501 2010-08-19 BIENNIAL STATEMENT 2010-08-01
081209002725 2008-12-09 BIENNIAL STATEMENT 2008-08-01
060810002069 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040910002776 2004-09-10 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State