Search icon

ESPEKA USA INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2123390060
Plan sponsor’s address 589 FIFTH AVENUE, 7TH FLR., NEW YORK, NY, 10017

Plan administrator’s name and address

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 47TH STREET, UNIT 1706, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAM PRUWER Chief Executive Officer 50 WEST 47TH STREET, UNIT 1706, NEW YORK, NY, United States, 10036

History

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)

Filings

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