Search icon

ESCOBEL CORP.

Company Details

Name: ESCOBEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1999 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2446679
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 425 EAST 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NASSER VICTORY DOS Process Agent 425 EAST 58TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NASSER VICTORY Chief Executive Officer 425 EAST 58TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-16 2006-01-30 Address 425 E 58TH ST #30F, NEW YORK, NY, 10022, 2300, USA (Type of address: Chief Executive Officer)
2002-01-16 2006-01-30 Address 425 E 58TH ST #30F, NEW YORK, NY, 10022, 2300, USA (Type of address: Principal Executive Office)
1999-12-06 2002-01-16 Address 279 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1807812 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
080124002820 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060130002500 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031211002385 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020116002833 2002-01-16 BIENNIAL STATEMENT 2001-12-01
991206000541 1999-12-06 APPLICATION OF AUTHORITY 1999-12-06

Date of last update: 06 Feb 2025

Sources: New York Secretary of State