Search icon

ESSEY, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ESSEY, LLC, CONNECTICUT 0717044 CONNECTICUT

Unique Entity ID

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

Business Information

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

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 1 COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-8, ALBANY, NY, United States, 12210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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