ESQUIRE ASSOCIATES, INC.

Name: | ESQUIRE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1990 (35 years ago) |
Entity Number: | 1463664 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 143 CLINTON STREET, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESQUIRE ASSOCIATES, INC. | DOS Process Agent | 143 CLINTON STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JOSEPH L. LITZ, ESQ. | Chief Executive Officer | 143 CLINTON STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2020-07-01 | Address | 143 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2000-07-25 | 2012-07-18 | Address | 143 CLINTON SQUARE, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1998-07-13 | 2000-07-25 | Address | 143 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2000-07-25 | Address | 143 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1993-03-30 | 2000-07-25 | Address | 143 CLINTON STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060392 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180717006043 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160701006890 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710006350 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120718006277 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State