ESM GROUP INC.

Name: | ESM GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1999 (25 years ago) |
Date of dissolution: | 06 Jan 2020 |
Entity Number: | 2454758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 CORPORATE PKWY, #118N, AMHERST, NY, United States, 14226 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN J BATZ | Chief Executive Officer | 300 CORPORATE PKWY, SUITE 118N, AMHERST, NY, United States, 14226 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-23 | 2017-12-28 | Address | 300 CORPORATE PKWY, SUITE 118N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2012-04-23 | Address | 300 CORPORATE PKWY, #118N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-22 | 2007-12-21 | Address | 300 CORPORATE PKWY, #216N, AMHERST, NY, 14226, 1207, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2007-12-21 | Address | 300 CORPORATE PKWY, #216N, AMHERST, NY, 14226, 1207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000483 | 2020-01-06 | CERTIFICATE OF TERMINATION | 2020-01-06 |
SR-30385 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171228006174 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
140425002397 | 2014-04-25 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State