Search icon

ESQUIRE COMMUNICATIONS LTD.

Company Details

Name: ESQUIRE COMMUNICATIONS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1707212
ZIP code: 92102
County: New York
Place of Formation: Delaware
Address: 750 B STREET, SUITE 2350, SAN DIEGO, CA, United States, 92102

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID A. WHITE Chief Executive Officer 750 B STREET, SUITE 2350, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
1999-09-21 2001-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2001-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-31 1999-06-11 Address 216 EAST 45TH STREET, 8TH FL, NEW YORK, NY, 10017, 3304, USA (Type of address: Chief Executive Officer)
1997-03-31 1999-06-11 Address 216 EAST 45TH ST, 8TH FL, NEW YORK, NY, 10017, 3304, USA (Type of address: Principal Executive Office)
1994-06-08 1997-03-31 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1994-06-08 1997-03-31 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1993-03-03 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-03 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1680439 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
010926000654 2001-09-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-09-26
010725000419 2001-07-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-08-24
990921001200 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990611002201 1999-06-11 BIENNIAL STATEMENT 1999-03-01
970331002303 1997-03-31 BIENNIAL STATEMENT 1997-03-01
951113002384 1995-11-13 BIENNIAL STATEMENT 1995-03-01
940608002189 1994-06-08 BIENNIAL STATEMENT 1994-03-01
930303000360 1993-03-03 APPLICATION OF AUTHORITY 1993-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State