Name: | E S M, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2000 (25 years ago) |
Date of dissolution: | 01 Jun 2006 |
Entity Number: | 2540057 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E. SAMUEL MOCHE | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
E. SAMUEL MOCHE | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
E SAMUEL MOCHE | Agent | 575 MADISON AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2004-09-28 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060601000074 | 2006-06-01 | CERTIFICATE OF DISSOLUTION | 2006-06-01 |
040928002258 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
020904002431 | 2002-09-04 | BIENNIAL STATEMENT | 2002-08-01 |
000808000379 | 2000-08-08 | CERTIFICATE OF INCORPORATION | 2000-08-08 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State