ESM STORAGE CORP.
Headquarter
Name: | ESM STORAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1995 (31 years ago) |
Entity Number: | 1880862 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 525 SOUTH FOURTH AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESM STORAGE CORP. | DOS Process Agent | 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
NICHOLAS GUAGLIARDO | Chief Executive Officer | 525 SOUTH FOURTH AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-17 | 2025-06-17 | Address | 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-06-17 | Address | 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 525 SOUTH FOURTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-06-17 | Address | 525 SOUTH FOURTH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617001739 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
231101037950 | 2023-11-01 | BIENNIAL STATEMENT | 2023-01-01 |
210304060474 | 2021-03-04 | BIENNIAL STATEMENT | 2021-01-01 |
180118000602 | 2018-01-18 | CERTIFICATE OF CHANGE | 2018-01-18 |
170829006238 | 2017-08-29 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State