Name: | ESCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266463 |
County: | Albany |
Place of Formation: | California |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2006-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2006-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-05 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-05 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060621000688 | 2006-06-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-06-21 |
060425000154 | 2006-04-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-05-25 |
040915002390 | 2004-09-15 | BIENNIAL STATEMENT | 2004-06-01 |
020627002105 | 2002-06-27 | BIENNIAL STATEMENT | 2002-06-01 |
000627002095 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
000121000912 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
980605000132 | 1998-06-05 | APPLICATION OF AUTHORITY | 1998-06-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State