Name: | ESR EXPOSITION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1973 (52 years ago) |
Date of dissolution: | 18 May 2011 |
Entity Number: | 263034 |
ZIP code: | 85004 |
County: | New York |
Place of Formation: | New Jersey |
Address: | SUITE 800, 1850 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004 |
Principal Address: | 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN M RABBITT | Chief Executive Officer | 950 GRIER DRIVE, LAS VEGAS, NV, United States, 89119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 800, 1850 N. CENTRAL AVE., PHOENIX, AZ, United States, 85004 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-12 | 2007-06-18 | Address | 950 GRIER DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2004-04-02 | 2011-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-28 | 2001-06-28 | Address | 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2001-06-28 | Address | 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2005-08-12 | Address | 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2005-08-12 | Address | 950 GRIER DR., LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2011-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-29 | 1999-11-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1973-06-06 | 2004-04-02 | Address | 65-67 GROVE ST., PATERSON, NJ, 07505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110518000570 | 2011-05-18 | SURRENDER OF AUTHORITY | 2011-05-18 |
090715002366 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070618002687 | 2007-06-18 | BIENNIAL STATEMENT | 2007-06-01 |
050812002293 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
040402000130 | 2004-04-02 | CERTIFICATE OF CHANGE | 2004-04-02 |
030603002739 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010628002491 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
010628002488 | 2001-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
991118001015 | 1999-11-18 | CERTIFICATE OF CHANGE | 1999-11-18 |
C269161-2 | 1999-01-19 | ASSUMED NAME LLC INITIAL FILING | 1999-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300616109 | 0215000 | 1998-01-15 | 711 12TH AVENUE, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100850254 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1998-04-14 |
Abatement Due Date | 1998-05-01 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VII |
Issuance Date | 1998-04-14 |
Abatement Due Date | 1998-04-17 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-04-14 |
Abatement Due Date | 1998-05-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1998-04-14 |
Abatement Due Date | 1998-04-17 |
Nr Instances | 1 |
Nr Exposed | 40 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State