Search icon

ESP BRANDS, INC.

Headquarter

Company Details

Name: ESP BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 2246205
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KEVIN FAREWELL Chief Executive Officer C/O WPP, 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_68781302
State:
ILLINOIS

History

Start date End date Type Value
2010-10-13 2015-06-16 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-13 2015-06-16 Address 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-10-13 2015-06-16 Address 498 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-07-25 2010-10-13 Address 825 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-07-25 2010-10-13 Address 825 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161223000263 2016-12-23 CERTIFICATE OF MERGER 2016-12-31
160404007970 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150616006056 2015-06-16 BIENNIAL STATEMENT 2014-04-01
150610000657 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10
130516002143 2013-05-16 BIENNIAL STATEMENT 2012-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State