Name: | ENTERPRISE SOLUTION PROVIDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121059 |
ZIP code: | 11756 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 Mamaroneck Avenue, SUITE 470, Harrison, NY, United States, 10528 |
Address: | 3601 Hempstead Tpke, Suite 307, Levittown, NY, United States, 11756 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY COGHILL CPA | DOS Process Agent | 3601 Hempstead Tpke, Suite 307, Levittown, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
JOSEPH ALFIERI | Chief Executive Officer | 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 600 MAMARONECK AVENUE, SUITE 470, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-03-05 | 2024-03-05 | Address | 1460 BROADWAY, SUITE 7037, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003348 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240305003193 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
221103003703 | 2022-11-03 | BIENNIAL STATEMENT | 2021-03-01 |
190314060464 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
180328002013 | 2018-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State