Name: | ESCORP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1991 (33 years ago) |
Entity Number: | 1595726 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 704 GREENWICH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT C. HOYT | Chief Executive Officer | 704 GREENWICH AVE., NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PATRICIA B BRENNAN | DOS Process Agent | 488 MADISON AVE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2004-01-15 | Address | 425 PARK AVE., 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-04-05 | 2003-04-08 | Address | ATTN: MR. RAYMOND KASSIS, 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-04-05 | 2003-04-08 | Address | ATTN: MR. RAYMOND KASSIS, 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-11 | 1994-04-05 | Address | 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2003-04-08 | Address | C/O CARTER-WALLACE INC., 1345 6TH AVE., 41ST FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1994-04-05 | Address | 141 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-12-12 | 1992-12-11 | Address | %BREED ABBOTT & MORGAN, 153 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040115002083 | 2004-01-15 | BIENNIAL STATEMENT | 2003-12-01 |
030408002747 | 2003-04-08 | BIENNIAL STATEMENT | 2001-12-01 |
940405002443 | 1994-04-05 | BIENNIAL STATEMENT | 1993-12-01 |
921211002238 | 1992-12-11 | BIENNIAL STATEMENT | 1992-12-01 |
911212000029 | 1991-12-12 | CERTIFICATE OF INCORPORATION | 1991-12-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State