Search icon

ESCO AGENCY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ESCO AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2000 (25 years ago)
Date of dissolution: 12 Jun 2012
Branch of: ESCO AGENCY, INC., Minnesota (Company Number a704ac5d-b1d4-e011-a886-001ec94ffe7f)
Entity Number: 2502608
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Principal Address: 3215 FERNBROOK LANE N, PLYMOUTH, MN, United States, 55447
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN DITZLER Chief Executive Officer 3215 FERNBROOK LANE N, PLYMOUTH, MN, United States, 55447

History

Start date End date Type Value
2006-05-24 2010-06-03 Address 3215 FERNBROOK LANE N, PLYMOUTH, MN, 55447, USA (Type of address: Service of Process)
2005-07-25 2010-06-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-25 2006-05-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-01 2005-07-25 Address 3215 FERNBROOK LANE N, PLYMOUTH, MN, 55447, USA (Type of address: Service of Process)
2002-04-15 2004-07-01 Address C/O KATHLEEN KUNTZ, 3650 ANNAPOLIS LN, #107, PLYMOUTH, MN, 55447, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120612000956 2012-06-12 CERTIFICATE OF TERMINATION 2012-06-12
100721002054 2010-07-21 BIENNIAL STATEMENT 2010-04-01
100603000939 2010-06-03 CERTIFICATE OF CHANGE 2010-06-03
080507003066 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060524002801 2006-05-24 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State