Search icon

ESHOTS, INC.

Headquarter

Company Details

Name: ESHOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306376
ZIP code: 60601
County: Ulster
Place of Formation: New York
Address: 205 N MICHIGAN AVE / SUITE 205, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 N MICHIGAN AVE / SUITE 205, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
CRAIG STEEUSMA Chief Executive Officer 205 N MICHIGAN AVE / SUITE 205, CHICAGO, IL, United States, 60601

Links between entities

Type:
Headquarter of
Company Number:
CORP_63472646
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KJDLMFNUGZ26
CAGE Code:
8NRG4
UEI Expiration Date:
2026-05-12

Business Information

Activation Date:
2025-05-20
Initial Registration Date:
2020-07-24

History

Start date End date Type Value
2000-10-10 2005-01-24 Address 195 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Chief Executive Officer)
2000-10-10 2005-01-24 Address 195 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Principal Executive Office)
2000-10-10 2005-01-24 Address 195 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Service of Process)
1998-10-14 2000-10-10 Address 195 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080110000346 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10
061016002339 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050124003029 2005-01-24 BIENNIAL STATEMENT 2004-10-01
001010002487 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981014000301 1998-10-14 CERTIFICATE OF INCORPORATION 1998-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State