Name: | E.S.C.O. OFF SHORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1997 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2200608 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 E. 36TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. WEISS | Chief Executive Officer | 200 E. 36TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT H. WEISS | DOS Process Agent | 200 E. 36TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-10-31 | Address | 200 EAST 36TH ST., (4B), NEW YORK, NY, 10016, 3667, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-10-31 | Address | 200 EAST 36TH ST., (4B), NEW YORK, NY, 10016, 3667, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2001-10-31 | Address | 200 EAST 36TH ST., (4B), NEW YORK, NY, 10016, 3667, USA (Type of address: Service of Process) |
1997-11-19 | 2000-01-21 | Address | 200 E 36TH ST #4B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1761838 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
031112002333 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011031002067 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
000121002009 | 2000-01-21 | BIENNIAL STATEMENT | 1999-11-01 |
971119000418 | 1997-11-19 | CERTIFICATE OF INCORPORATION | 1997-11-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State