Search icon

ESMOR MANAGEMENT, INC.

Company Details

Name: ESMOR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1990 (34 years ago)
Date of dissolution: 23 Jan 1997
Entity Number: 1488755
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747
Principal Address: 1819 MAIN ST, SARASOTA, FL, United States, 34236

DOS Process Agent

Name Role Address
GRANT THORNTON LLP DOS Process Agent ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAMES F SLATTERY Chief Executive Officer CORRECTIONAL SERVICES CORP, 1819 MAIN ST, SARASOTA, FL, United States, 34236

History

Start date End date Type Value
1996-10-04 1997-01-23 Address CORRECTIONAL SERVICES CORP, 1819 MAIN ST, SARASOTA, FL, 34236, USA (Type of address: Service of Process)
1992-11-17 1996-10-04 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-10-04 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1992-11-17 1996-10-04 Address 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1990-11-14 1992-11-17 Address 275 BROADHOLLOW ROAD, ATTN: PRESIDENT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970123000137 1997-01-23 SURRENDER OF AUTHORITY 1997-01-23
961120002079 1996-11-20 BIENNIAL STATEMENT 1996-11-01
961004002229 1996-10-04 BIENNIAL STATEMENT 1993-11-01
921117002427 1992-11-17 BIENNIAL STATEMENT 1992-11-01
901114000486 1990-11-14 APPLICATION OF AUTHORITY 1990-11-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State