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
Name | Role | Address |
---|---|---|
MIGUEL ESKOLA | Chief Executive Officer | 1201 BROADWAY, STE 809, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 BROADWAY, STE 809, NEW YORK, NY, United States, 10001 |
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) |
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