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
Name | Role | Address |
---|---|---|
ESR PROPERTY MANAGEMENT INC. | DOS Process Agent | 100 JAY STREET APT 5J, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
EDDEY SISO | Chief Executive Officer | 100 JAY STREET APT 5J, BROOKLYN, NY, United States, 11201 |
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) |
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