Search icon

THE NEW ESPERANTO INC.

Company Details

Name: THE NEW ESPERANTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1965 (60 years ago)
Date of dissolution: 10 Nov 2009
Entity Number: 191007
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 20 E OAKDENE AVE, TEANECK, NJ, United States, 07666
Principal Address: 20 EAST OAKDALE AVENUE, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 E OAKDENE AVE, TEANECK, NJ, United States, 07666

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PERRY ROSENSTEIN Chief Executive Officer 20 E OAKDENE AVE, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2003-10-20 2009-09-04 Address 1665 HERAEUS BLVD, BUFORD, GA, 30518, 3383, USA (Type of address: Principal Executive Office)
1998-09-22 2008-12-24 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
1997-10-14 2003-10-20 Address 3105 MEDLOCK BRIDGE RD, NORCROSS, GA, 30071, 1423, USA (Type of address: Principal Executive Office)
1993-10-01 1997-10-14 Address 10 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1993-10-01 1997-10-14 Address 10 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091110000133 2009-11-10 CERTIFICATE OF DISSOLUTION 2009-11-10
090904002648 2009-09-04 BIENNIAL STATEMENT 2009-09-01
081224000556 2008-12-24 CERTIFICATE OF AMENDMENT 2008-12-24
080103000787 2008-01-03 CERTIFICATE OF AMENDMENT 2008-01-03
070910002126 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State