Search icon

ESSEX-ST. GEORGE, INC.

Company Details

Name: ESSEX-ST. GEORGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2001 (23 years ago)
Date of dissolution: 14 Dec 2007
Entity Number: 2711341
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ESSEX HOUSE, 17 OLD PARK LN, LONDON, United Kingdom, W1K10-T
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O LEXIS DOCUMENT SERVICES INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
LEXIS DOCUMENT SERVICES INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DIEGO VON BUCH Chief Executive Officer ESSEX HOUSE, 17 OLD PARK LN, LONDON, United Kingdom, W1K10-T

History

Start date End date Type Value
2003-12-22 2005-12-12 Address ESSEX HOUSE, 160 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-12-22 2005-12-12 Address ESSEX HOUSE, 160 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-08-22 2003-08-20 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-22 2003-08-20 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2001-12-21 2002-08-22 Address SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2001-12-21 2002-08-22 Address SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071214000974 2007-12-14 CERTIFICATE OF MERGER 2007-12-14
051212002510 2005-12-12 BIENNIAL STATEMENT 2005-12-01
031222002152 2003-12-22 BIENNIAL STATEMENT 2003-12-01
030820000752 2003-08-20 CERTIFICATE OF CHANGE 2003-08-20
020822000503 2002-08-22 CERTIFICATE OF CHANGE 2002-08-22
011221000165 2001-12-21 CERTIFICATE OF INCORPORATION 2001-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State