Search icon

ESQUIRE DEPOSITION SERVICES, LLC

Company Details

Name: ESQUIRE DEPOSITION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607154
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-13 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-13 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-25 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-25 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-16 2010-02-25 Address 25A VREELAND ROAD SUITE 103, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2001-02-16 2001-03-23 Name HOBART LEGAL SERVICES, LLC
2001-02-16 2001-02-16 Name HOBART LEGAL SERVICES, LLC

Filings

Filing Number Date Filed Type Effective Date
SR-87548 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87549 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026000609 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000950 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
111013000821 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110209003206 2011-02-09 BIENNIAL STATEMENT 2011-02-01
100225000542 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25
090312002876 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070223002214 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050224002902 2005-02-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6395P091074 2009-08-14 2009-08-14 2009-08-14
Unique Award Key CONT_AWD_AG6395P091074_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title ESQUIRE SOLUTIONS-RATIFICATION OF AN UNAUTHORIZED COMMITTMENT
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD EP092000109 2009-06-03 2009-06-11 2009-06-11
Unique Award Key CONT_AWD_EP092000109_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title STENOGRAPHIC SERVICES
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD DOLB09EE21832 2008-10-08 2008-10-08 2008-10-08
Unique Award Key CONT_AWD_DOLB09EE21832_1635_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title ORDER NUMBER DOLB09EE21832 IS CANCELED IN ITS ENTIRETY BECAUSE OF ERRORS
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD DOLB09EE21834 2008-10-08 2008-10-08 2008-10-08
Unique Award Key CONT_AWD_DOLB09EE21834_1635_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title CONFIRMING ORDER - DO NOT DUPLICATE TO COVER SERVICES PROVIDED 10/08/08 PER INVOICE 741778EFL DATED 11/10/08
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD DOLB09EE21835 2008-10-07 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_DOLB09EE21835_1635_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title CONFIRMING ORDER - DO NOT DUPLICATE TO COVER SERVICES PROVIDED 10/07/08 PER INVOICE 740909EFL DATED 11/3/08
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD HSBP1010P01447 2010-06-30 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_HSBP1010P01447_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COURT REPORTING SERVICES
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, ONE PENN PLZ STE 4715, NEW YORK, 101194726
PO AWARD SEC0510P252D44 2010-08-30 2011-08-29 2011-08-29
Unique Award Key CONT_AWD_SEC0510P252D44_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DEPOSITION SERVICES IN SUPPORT OF SEC CHICAGO REGIONAL OFFICE.
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, ONE PENN PLZ STE 4715, NEW YORK, 101194726
PO AWARD TIRWR10P00150 2010-08-03 2009-12-11 2009-12-11
Unique Award Key CONT_AWD_TIRWR10P00150_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, ONE PENN PLZ STE 4715, NEW YORK, 101194726
PO AWARD SECHQ110P0028 2010-08-17 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_SECHQ110P0028_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DEPOSITIONS
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, 216 E 45TH ST FL 8, NEW YORK, 100170000
PO AWARD HSBP1010P01069 2010-08-11 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_HSBP1010P01069_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COURT REPORTER SERVICES
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient ESQUIRE DEPOSITION SERVICES, LLC
UEI KFCCN3LGNTA7
Legacy DUNS 003258261
Recipient Address UNITED STATES, ONE PENN PLZ STE 4715, NEW YORK, 101194726

Date of last update: 23 Feb 2025

Sources: New York Secretary of State