Search icon

ESKAY ENTERPRISES INC.

Company Details

Name: ESKAY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1999 (26 years ago)
Date of dissolution: 03 Jan 2007
Entity Number: 2402901
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 W 48TH ST / #1500, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALOK MEHTA Chief Executive Officer 42 W 48TH ST / #1500, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 48TH ST / #1500, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-03 2003-07-18 Address 22 WEST 48TH ST, #803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-07-03 2003-07-18 Address 22 WEST 48TH ST, #803, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-07-03 2003-07-18 Address 22 WEST 48TH ST, #803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-07-28 2001-07-03 Address 580 FIFTH AVENUE, SUITE 1219, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070103001218 2007-01-03 CERTIFICATE OF DISSOLUTION 2007-01-03
050914002087 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030718002488 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010703002515 2001-07-03 BIENNIAL STATEMENT 2001-07-01
991112000374 1999-11-12 CERTIFICATE OF AMENDMENT 1999-11-12
990728000343 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State