Name: | E SQUARE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2765427 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 950 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERAN EPSTEIN | Agent | 1725 YORK AVENUE SUITE 21H, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
ERAN EPSTEIN | Chief Executive Officer | 950 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Number | Type | End date |
---|---|---|
31EP1021306 | CORPORATE BROKER | 2026-08-08 |
30EP0939182 | ASSOCIATE BROKER | 2024-12-10 |
39E 1105296 | REAL ESTATE BRANCH OFFICE | 2025-01-11 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2010-06-03 | Address | 950 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2004-01-26 | 2005-11-29 | Address | 403 MAIN ST STE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2002-05-09 | 2004-01-26 | Address | 1725 YORK AVENUE SUITE 21H, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060319 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006710 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160517006795 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140501006737 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120529006200 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State