Name: | E.SO.DEV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2002 (23 years ago) |
Date of dissolution: | 10 Aug 2006 |
Entity Number: | 2784304 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-02 | 2003-12-29 | Address | 30 E. 40TH ST. SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-12-02 | 2003-12-29 | Address | 30 E. 40TH ST. SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-06-28 | 2002-12-02 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-06-28 | 2002-12-02 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060810000779 | 2006-08-10 | ARTICLES OF DISSOLUTION | 2006-08-10 |
041013002490 | 2004-10-13 | BIENNIAL STATEMENT | 2004-06-01 |
031229000179 | 2003-12-29 | CERTIFICATE OF CHANGE | 2003-12-29 |
030307000568 | 2003-03-07 | CERTIFICATE OF AMENDMENT | 2003-03-07 |
021202000548 | 2002-12-02 | CERTIFICATE OF CHANGE | 2002-12-02 |
020628000528 | 2002-06-28 | ARTICLES OF ORGANIZATION | 2002-06-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State