ESSENCE COMMUNICATIONS INC.

Name: | ESSENCE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Mar 2025 |
Entity Number: | 2562566 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 31 west 52nd street, NEW YORK, NY, United States, 10019 |
Principal Address: | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, United States, 11232 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAROLINE WANGA | Chief Executive Officer | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
C/O ANDREW GRUMET HOLLAND & KNIGHT LLP | DOS Process Agent | 31 west 52nd street, NEW YORK, NY, United States, 10019 |
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 |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-03-27 | Address | 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-10-07 | 2024-10-07 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-03-27 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-10-07 | Address | 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000374 | 2025-03-26 | CERTIFICATE OF TERMINATION | 2025-03-26 |
241007004360 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
240509002572 | 2024-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-07 |
221019000819 | 2022-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-18 |
221013001326 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State