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 |
Name | Role | Address |
---|---|---|
NASSER VICTORY | DOS Process Agent | 425 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NASSER VICTORY | Chief Executive Officer | 425 EAST 58TH ST, NEW YORK, NY, United States, 10022 |
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) |
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