ESP VENTURES, INC.

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
Name | Role | Address |
---|---|---|
ROBERT J KAYSER | Chief Executive Officer | 4664 DRIFTWOOD LN, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4664 DRIFTWOOD LN, GENEVA, NY, United States, 14456 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State