Search icon

ESD PARTNERS III LLC

Company Details

Name: ESD PARTNERS III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2002 (23 years ago)
Date of dissolution: 09 Dec 2015
Entity Number: 2754208
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 509 MADISON AVE., SUITE 1602, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARCIS CAPITAL MANAGEMENT, INC. DOS Process Agent 509 MADISON AVE., SUITE 1602, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-28 2015-12-09 Address 509 MADISON AVE., STE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-23 2008-05-28 Address 509 MADISON AVE. SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-12 2015-12-09 Address C/O ARCIS CAPITAL MGMT INC, 509 MADISON AVENUE SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2002-04-12 2005-02-23 Address 509 MADISON AVENUE, SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209000169 2015-12-09 SURRENDER OF AUTHORITY 2015-12-09
140410006158 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120523002339 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422003292 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080528002536 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060330002462 2006-03-30 BIENNIAL STATEMENT 2006-04-01
050223000726 2005-02-23 CERTIFICATE OF CHANGE 2005-02-23
040503002164 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020412000136 2002-04-12 APPLICATION OF AUTHORITY 2002-04-12

Date of last update: 23 Feb 2025

Sources: New York Secretary of State