Name: | ESG COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1577977 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
EARL S. GARCIA | Chief Executive Officer | 50 BROMPTON ROAD, #1K, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 1993-10-19 | Address | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1991-09-26 | 1993-06-22 | Address | 491 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1375894 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931019002681 | 1993-10-19 | BIENNIAL STATEMENT | 1993-09-01 |
930622002865 | 1993-06-22 | BIENNIAL STATEMENT | 1992-09-01 |
910926000155 | 1991-09-26 | CERTIFICATE OF INCORPORATION | 1991-09-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State