Search icon

E&S SHIPPER, INC.

Company Details

Name: E&S SHIPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1993 (32 years ago)
Date of dissolution: 30 Nov 1999
Entity Number: 1705351
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1201 BROADWAY, STE 809, NEW YORK, NY, United States, 10001
Principal Address: 53-16A 66TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL ESKOLA Chief Executive Officer 1201 BROADWAY, STE 809, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BROADWAY, STE 809, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-10-05 1997-03-28 Address 1201 BROADWAY, #809, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-10-05 1997-03-28 Address 5316A 66TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-10-05 1997-03-28 Address 1201 BROADWAY, #809, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-24 1995-10-05 Address 5316A-66 STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991130000099 1999-11-30 CERTIFICATE OF DISSOLUTION 1999-11-30
990310002333 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970328002164 1997-03-28 BIENNIAL STATEMENT 1997-02-01
951005002293 1995-10-05 BIENNIAL STATEMENT 1995-02-01
930224000474 1993-02-24 CERTIFICATE OF INCORPORATION 1993-02-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State