Name: | ESSEX MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2004 (21 years ago) |
Entity Number: | 3056738 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10018 |
Address: | 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ESSEX MANUFACTURING, INC. | DOS Process Agent | 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
WILLIAM BAUM | Chief Executive Officer | 350 FIFTH AVENUE / SUITE 2400, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-01 | 2012-05-03 | Address | 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-06-01 | 2012-05-03 | Address | 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-06-01 | 2012-05-03 | Address | 350 FIFTH AVENUE / SUITE 501, NEW YORK, NY, 10118, 0501, USA (Type of address: Service of Process) |
2006-05-11 | 2010-06-01 | Address | 350 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2010-06-01 | Address | 350 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060765 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180501007418 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511007070 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
120503006278 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100601002102 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State