Name: | ESSEY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2002 (23 years ago) |
Entity Number: | 2734119 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Address: | 1 COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-8, ALBANY, NY, United States, 12210 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ESSEY, LLC, CONNECTICUT | 0717044 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QHLMZ2JJXAU9 | 2022-11-04 | 622 3RD AVE STE 39, NEW YORK, NY, 10017, 6711, USA | 622 3RD AVE STE 39, NEW YORK, NY, 10017, 6711, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | TEMPOSITIONS GROUP OF COMPANIES, THE |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-10-14 |
Initial Registration Date | 2021-10-03 |
Entity Start Date | 2002-02-21 |
Fiscal Year End Close Date | Nov 30 |
Service Classifications
NAICS Codes | 561311, 561312, 561320 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETER L ROBINSON |
Address | 622 3RD AVE STE 39, NEW YORK, NY, 10017, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETER L ROBINSON |
Address | 622 3RD AVE STE 39, NEW YORK, NY, 10017, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 1 COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-8, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-25 | 2024-02-02 | Address | 1 COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-8, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2002-02-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-02-21 | 2018-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004891 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220201002867 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200204061205 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
SR-34818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180425006152 | 2018-04-25 | BIENNIAL STATEMENT | 2018-02-01 |
160201006383 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140416006077 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120509002435 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100330003134 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
081126002668 | 2008-11-26 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State