Search icon

ESCORP INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT C. HOYT Chief Executive Officer 704 GREENWICH AVE., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PATRICIA B BRENNAN DOS Process Agent 488 MADISON AVE, 18TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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