Search icon

ESR PROPERTY MANAGEMENT INC.

Company Details

Name: ESR PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2003 (22 years ago)
Entity Number: 2931875
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 100 JAY STREET APT 5J, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESR PROPERTY MANAGEMENT INC. DOS Process Agent 100 JAY STREET APT 5J, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
EDDEY SISO Chief Executive Officer 100 JAY STREET APT 5J, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-07-06 2021-01-29 Address 1755 YORK AVE 32E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2009-07-06 2021-01-29 Address 1755 YORK AVE 32E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2007-07-17 2009-07-06 Address 217 E 96TH ST, 40A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2007-07-17 2009-07-06 Address 217 E 96TH ST, 40A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-06 Address 217 E 96TH ST, 40A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-09-30 2007-07-17 Address 1623 THIRD AVE APT 6G, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2005-09-30 2007-07-17 Address 1623 THIRD AVE APT 6G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-08-11 2007-07-17 Address 1623 THIRD AVENUE - #6-G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2003-07-18 2003-08-11 Address 500 EAST 77TH STREET, SUITE 2020, NEW YORK, NY, 10162, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060291 2021-01-29 BIENNIAL STATEMENT 2019-07-01
090706003005 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717002457 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050930002840 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030811000751 2003-08-11 CERTIFICATE OF AMENDMENT 2003-08-11
030718000107 2003-07-18 CERTIFICATE OF INCORPORATION 2003-07-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State