Search icon

ESMOR INTERNATIONAL INC.

Company Details

Name: ESMOR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2002 (23 years ago)
Date of dissolution: 11 Sep 2012
Entity Number: 2771452
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 88 ANDERSON AVE, DEMAREST, NJ, United States, 07627
Address: 1239 BROADWAY, 9TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, 9TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG N YOO Chief Executive Officer 1239 BROADWAY, 9TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-05-18 2008-05-22 Address 1239 BROADWAY, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-22 Address 88 ANDERSON AVE, DEMAREST, NJ, 07627, 1730, USA (Type of address: Principal Executive Office)
2006-05-18 2008-05-22 Address 1239 BROADWAY, 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-26 2006-05-18 Address 1239 BROADWAY, #1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-05-18 Address 303 MAURO CT, NORTHVALE, NJ, 07647, USA (Type of address: Principal Executive Office)
2002-05-24 2006-05-18 Address 1239 BROADWAY #1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911001040 2012-09-11 CERTIFICATE OF DISSOLUTION 2012-09-11
100521002148 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080522002529 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518002262 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040726002126 2004-07-26 BIENNIAL STATEMENT 2004-05-01
020524000606 2002-05-24 CERTIFICATE OF INCORPORATION 2002-05-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State