Name: | ESPEKA USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 09 Jun 2021 |
Entity Number: | 2971361 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 WEST 47TH STREET, UNIT 1706, NEW YORK, NY, United States, 10036 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPEKA USA INC. 401K PLAN | 2009 | 200398211 | 2010-03-31 | ESPEKA USA INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200398211 |
Plan administrator’s name | ESPEKA USA INC. |
Plan administrator’s address | 589 FIFTH AVENUE, 7TH FLR., NEW YORK, NY, 10017 |
Administrator’s telephone number | 2123390060 |
Signature of
Role | Plan administrator |
Date | 2010-03-31 |
Name of individual signing | G. COHEN |
Role | Employer/plan sponsor |
Date | 2010-03-31 |
Name of individual signing | G. COHEN |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 47TH STREET, UNIT 1706, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SAM PRUWER | Chief Executive Officer | 50 WEST 47TH STREET, UNIT 1706, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2015-03-06 | Address | 589 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-30 | 2006-12-29 | Address | 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000391 | 2021-06-09 | CERTIFICATE OF TERMINATION | 2021-06-09 |
150306002000 | 2015-03-06 | BIENNIAL STATEMENT | 2013-10-01 |
061229000906 | 2006-12-29 | CERTIFICATE OF CHANGE | 2006-12-29 |
031030000454 | 2003-10-30 | APPLICATION OF AUTHORITY | 2003-10-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State