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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
STEVEN C ESPEY | Chief Executive Officer | 358 E 69TH ST, NEW YORK, NY, United States, 10021 |
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) |
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