Name: | ESSENTION GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2004 (21 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 3127679 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESSENTION GROUP, LTD. | DOS Process Agent | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
MICHAEL L GASTIN | Chief Executive Officer | 145 STONE ROAD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-26 | 2016-11-21 | Address | 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2014-11-26 | 2016-11-21 | Address | 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2014-11-26 | 2016-11-21 | Address | 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2012-11-08 | 2014-11-26 | Address | 25 NORTH WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2008-10-23 | 2014-11-26 | Address | 25 NORTH WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000523 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
161121006012 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141126006059 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121108006123 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101207002481 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State