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
Name | Role | Address |
---|---|---|
ALOK MEHTA | Chief Executive Officer | 42 W 48TH ST / #1500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 W 48TH ST / #1500, NEW YORK, NY, United States, 10036 |
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) |
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