Name: | E SQUARE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2002 (23 years ago) |
Entity Number: | 2771895 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 950 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
E SQUARE CAPITAL, LLC | DOS Process Agent | 950 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-08 | 2016-03-15 | Address | 950 DELAWARE AVE, BUFFALO, NY, 14205, USA (Type of address: Service of Process) |
2006-05-16 | 2008-05-08 | Address | 950 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2004-01-26 | 2009-07-22 | Address | LAVIN & KLEIMAN, P.C., 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2004-01-26 | 2006-05-16 | Address | 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2002-05-28 | 2004-01-26 | Address | 1725 YORK AVENUE, 21-H, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060322 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
181214006539 | 2018-12-14 | BIENNIAL STATEMENT | 2018-05-01 |
160517006800 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
160315006363 | 2016-03-15 | BIENNIAL STATEMENT | 2014-05-01 |
120529006201 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100603002515 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
090722000334 | 2009-07-22 | CERTIFICATE OF CHANGE | 2009-07-22 |
080508002469 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060516002264 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040126000588 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312400583 | 0213600 | 2008-07-24 | 245 NORTH STREET, BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260416 B02 |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Current Penalty | 150.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State