Search icon

ESKO RECOVERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ESKO RECOVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602729
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2212 BRIGHAM ST, #6F, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY ESKO DOS Process Agent 2212 BRIGHAM ST, #6F, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JEFFREY ESKO Chief Executive Officer 2212 BRIGHAM ST, #6F, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
0890446-DCA Active Business 1995-02-16 2025-01-31

History

Start date End date Type Value
2002-05-24 2014-02-25 Address 2212 BRIGHAM ST 6F, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-05-24 2014-02-25 Address 2212 BRIGHAM ST 6F, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-24 2014-02-25 Address 2212 BRIGHAM ST 6F, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-03-02 2002-05-24 Address 1529 EAST 18 STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-03-02 2002-05-24 Address 1529 EAST 18 STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002085 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120207002518 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100210002552 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080123002322 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060216002765 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584763 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3289326 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2960418 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2537004 RENEWAL INVOICED 2017-01-21 150 Debt Collection Agency Renewal Fee
1927693 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
1346052 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1346053 RENEWAL INVOICED 2010-12-01 150 Debt Collection Agency Renewal Fee
1346054 RENEWAL INVOICED 2009-01-09 150 Debt Collection Agency Renewal Fee
1346055 RENEWAL INVOICED 2007-01-19 150 Debt Collection Agency Renewal Fee
1346048 CNV_MS INVOICED 2005-04-07 15 Miscellaneous Fee

Court Cases

Court Case Summary

Filing Date:
2003-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GOLDSTEIN
Party Role:
Plaintiff
Party Name:
ESKO RECOVERY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GERWIRTZ
Party Role:
Plaintiff
Party Name:
ESKO RECOVERY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State