Search icon

ESPEY & ASSOCIATES, INC.

Company Details

Name: ESPEY & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1996 (29 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2021296
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 358 E 69TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
STEVEN C ESPEY Chief Executive Officer 358 E 69TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1997-05-05 2003-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-04-18 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252567 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
080508002773 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060418002330 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040422002075 2004-04-22 BIENNIAL STATEMENT 2004-04-01
031204000948 2003-12-04 CERTIFICATE OF CHANGE 2003-12-04
020412002347 2002-04-12 BIENNIAL STATEMENT 2002-04-01
980514002402 1998-05-14 BIENNIAL STATEMENT 1998-04-01
970505000104 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
960418000391 1996-04-18 APPLICATION OF AUTHORITY 1996-04-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State