Search icon

ESQUIRE LITIGATION SOLUTIONS, LLC

Company Details

Name: ESQUIRE LITIGATION SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895588
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-13 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-13 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-01-26 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-26 2011-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-16 2010-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-16 2010-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-88590 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121026000531 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912001005 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
111013000261 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
100126000918 2010-01-26 CERTIFICATE OF CHANGE 2010-01-26
080908002049 2008-09-08 BIENNIAL STATEMENT 2008-04-01
050525002246 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030723001093 2003-07-23 AFFIDAVIT OF PUBLICATION 2003-07-23
030723001092 2003-07-23 AFFIDAVIT OF PUBLICATION 2003-07-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State