Name: | ESM PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990269 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 302 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 302 W 12TH ST, PH-C, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAZAR MILBAUR | Chief Executive Officer | 302 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-02 | 2014-02-07 | Address | 501 FIFTH AVE, STE 1402, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-01-02 | 2012-02-10 | Address | 299 WEST 12TH ST #12F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2004-01-02 | 2012-02-10 | Address | 299 WEST 12TH ST #12F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2002-01-28 | 2004-01-02 | Address | 299 W 12TH ST, 12F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-28 | 2004-01-02 | Address | 501 5TH AVE, STE 1402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002058 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
131024000581 | 2013-10-24 | CERTIFICATE OF AMENDMENT | 2013-10-24 |
120210002205 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100201002729 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080107002163 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State