Search icon

ESSENTION GROUP, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ESSENTION GROUP, LTD. DOS Process Agent 145 STONE ROAD, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MICHAEL L GASTIN Chief Executive Officer 145 STONE ROAD, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
202035441
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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