Search icon

ESSEX NATIONAL SECURITIES, INC.

Headquarter

Company Details

Name: ESSEX NATIONAL SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1989 (36 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 1385484
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, United States, 94558
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT K DAVIS Chief Executive Officer 550 GATEWAY DRIVE, SUITE 210, NAPA, CA, United States, 94558

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
899392
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
53954F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-924-074
State:
Alabama
Type:
Headquarter of
Company Number:
dc35b16e-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0321831
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19941031785
State:
COLORADO
Type:
Headquarter of
Company Number:
F94000000770
State:
FLORIDA
Type:
Headquarter of
Company Number:
000082985
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0295221
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
324710
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57770376
State:
ILLINOIS

History

Start date End date Type Value
2003-10-06 2008-07-03 Address 825 3RD AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-06 2008-07-03 Address 825 3RD AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-07-02 2003-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-09-12 2003-10-06 Address 825 THIRD AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-07-10 2003-07-02 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030000585 2012-10-30 CERTIFICATE OF MERGER 2012-11-01
120321002081 2012-03-21 BIENNIAL STATEMENT 2011-09-01
090930002002 2009-09-30 BIENNIAL STATEMENT 2009-09-01
080703002793 2008-07-03 BIENNIAL STATEMENT 2007-09-01
051109003140 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Trademarks Section

Serial Number:
75577077
Mark:
INVESTORS MARKETPLACE A SERVICE OF ESSEX NATIONAL SECURITIES, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-10-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
INVESTORS MARKETPLACE A SERVICE OF ESSEX NATIONAL SECURITIES, INC.

Goods And Services

For:
Investment consultation to individual investors regarding investment products consisting of mutual funds, annuities and life insurance
First Use:
1995-07-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2004-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HARTMANN
Party Role:
Plaintiff
Party Name:
ESSEX NATIONAL SECURITIES, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State