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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GEORGE D JOHNSON JR | Chief Executive Officer | 450 E LAS OLAS BLVD, 1100, FT LAUDERDALE, FL, United States, 33301 |
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) |
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