Search icon

ESA 0765, INC.

Company Details

Name: ESA 0765, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1996 (29 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 2016332
ZIP code: 10019
County: Monroe
Place of Formation: New York
Principal Address: 450 E LAS OLAS BLVD, 1100, FT LAUDERDALE, FL, United States, 33301
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GEORGE D JOHNSON JR Chief Executive Officer 450 E LAS OLAS BLVD, 1100, FT LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
1996-04-03 1998-04-30 Address 961 E. MAIN STREET, SPARTANBURG, SC, 29302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981207000392 1998-12-07 CERTIFICATE OF MERGER 1999-01-01
980430002208 1998-04-30 BIENNIAL STATEMENT 1998-04-01
970930000397 1997-09-30 CERTIFICATE OF AMENDMENT 1997-09-30
960403000082 1996-04-03 CERTIFICATE OF INCORPORATION 1996-04-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State