Search icon

ESQUIRE SOLUTIONS, LLC

Company Details

Name: ESQUIRE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2001 (23 years ago)
Entity Number: 2699643
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
2012-10-05 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 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
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)
2010-02-25 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2001-11-15 2010-02-25 Address 25A VREELAND ROAD, SUITE 200, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87865 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87864 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121005000937 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120912001008 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
111118002732 2011-11-18 BIENNIAL STATEMENT 2011-11-01
111013000265 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
100225000740 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25
071115002165 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060119002228 2006-01-19 BIENNIAL STATEMENT 2005-11-01
020205000853 2002-02-05 AFFIDAVIT OF PUBLICATION 2002-02-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State