Search icon

ESSENTIAL SERVICES & PROGRAMS, LLC

Headquarter

Company Details

Name: ESSENTIAL SERVICES & PROGRAMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948073
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
STERLINGRISK, C/O LIA KRAUTMANIS DOS Process Agent 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Agent

Name Role Address
sterlingrisk Agent c/o lia krautmanis, 135 crossways park drive, WOODBURY, NY, 11797

Links between entities

Type:
Headquarter of
Company Number:
974317
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-608-771
State:
Alabama
Type:
Headquarter of
Company Number:
000-620-715
State:
Alabama
Type:
Headquarter of
Company Number:
0611275
State:
KENTUCKY
Type:
Headquarter of
Company Number:
302805
State:
IDAHO

History

Start date End date Type Value
2023-08-01 2023-08-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-08-01 2023-08-09 Address 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2014-04-10 2019-11-27 Address 10 EAST 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230809002441 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
230801006170 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210827000861 2021-08-27 BIENNIAL STATEMENT 2021-08-27
SR-112375 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112374 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State