ESP NEW YORK, INC.

Name: | ESP NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2001 (24 years ago) |
Date of dissolution: | 03 Nov 2015 |
Entity Number: | 2679761 |
ZIP code: | 11793 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Principal Address: | 250 EXECUTIVE DR, UNIT S1, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DANILCZYK | Chief Executive Officer | 250 EXECUTIVE DR, UNIT S1, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
C/O ROSEDALE,SCERBO,ETAL. | DOS Process Agent | 2001 GROVE STREET, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-19 | 2011-09-16 | Address | 41-6 MERCEDES WAY, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2011-09-16 | Address | 41-6 MERCEDES WAY, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103000307 | 2015-11-03 | CERTIFICATE OF DISSOLUTION | 2015-11-03 |
131001006220 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110916003028 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090821002210 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070913002179 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State