Name: | ESPERANZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1990 (35 years ago) |
Date of dissolution: | 13 Jun 1997 |
Entity Number: | 1413597 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JOHN SLOSS, 170 5TH AVENUE #800, NEW YORK, NY, United States, 10010 |
Principal Address: | 225 LAFAYETTE STREET #1109, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% SLOSS LAW OFFICE | DOS Process Agent | ATTN: JOHN SLOSS, 170 5TH AVENUE #800, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JOHN SAYLES | Chief Executive Officer | 225 LAFAYETTE STREET #1109, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1994-03-30 | Address | 210 13TH STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1994-03-30 | Address | 1 CHRISTOPHER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1994-03-30 | Address | 225 LAFAYETTE STREET, #1109, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1990-02-06 | 1993-03-18 | Address | ATT:JOHN SLOSS, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
1990-01-11 | 1992-03-04 | Address | COMPANY, 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970613000483 | 1997-06-13 | CERTIFICATE OF DISSOLUTION | 1997-06-13 |
940330002437 | 1994-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
930318002152 | 1993-03-18 | BIENNIAL STATEMENT | 1993-01-01 |
920304000511 | 1992-03-04 | CERTIFICATE OF CHANGE | 1992-03-04 |
C104759-3 | 1990-02-06 | CERTIFICATE OF AMENDMENT | 1990-02-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State