Search icon

ESSAR (U.S.A.)

Company Details

Name: ESSAR (U.S.A.)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1993 (31 years ago)
Date of dissolution: 19 Feb 2020
Entity Number: 1762631
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: ESSAR INC.
Fictitious Name: ESSAR (U.S.A.)
Address: 145 E 48TH STREET, 35B, NEW YORK, NY, United States, 10017
Principal Address: 145 EAST 48TH ST, COSMOPOLITAN, PENT HOUSE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 E 48TH STREET, 35B, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DILIP DESAI Chief Executive Officer 145 EAST 48TH ST, COSMOPOLITAN, PENT HOUSE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1999-11-08 2013-03-27 Address CUDDY & FEDES F WOOBY LP, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, 5196, USA (Type of address: Service of Process)
1999-09-28 2020-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 1999-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-02 1999-11-08 Address 15 FLINT TERR., HARRINGTON PARK, NJ, 07640, 1057, USA (Type of address: Chief Executive Officer)
1995-12-05 1997-12-02 Address 25 PONDSIDE PL, HARRINGTON PARK, NJ, 07640, 1057, USA (Type of address: Chief Executive Officer)
1995-12-05 1999-11-08 Address 145 EAST 48TH ST, PH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-10-07 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-07 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219000459 2020-02-19 SURRENDER OF AUTHORITY 2020-02-19
200128000002 2020-01-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2020-01-28
130327000893 2013-03-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-03-27
DP-2127594 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
991108002438 1999-11-08 BIENNIAL STATEMENT 1999-10-01
990928000157 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
971202002262 1997-12-02 BIENNIAL STATEMENT 1997-10-01
951205002251 1995-12-05 BIENNIAL STATEMENT 1995-10-01
931007000302 1993-10-07 APPLICATION OF AUTHORITY 1993-10-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State