Search icon

ESM SOFTWARE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESM SOFTWARE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188095
ZIP code: 01773
County: New York
Place of Formation: Delaware
Address: 55 OLD BEDFORD ROAD, STE 107, LINCOLN, MA, United States, 01773

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KENT SMACK Chief Executive Officer 55 OLD BEDFORD ROAD, STE 107, LINCOLN, MA, United States, 01773

History

Start date End date Type Value
2017-04-18 2019-04-23 Address 55 OLD BEDFORD ROAD, LINCOLN, MA, 01773, USA (Type of address: Chief Executive Officer)
2010-10-14 2017-04-18 Address 55 OLD BEDFORD ROAD, LINCOLN, MA, 01773, USA (Type of address: Chief Executive Officer)
2009-10-23 2019-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-10-23 2019-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-04-26 2010-10-14 Address 55 OLD BEDFORD ROAD, LINCOLN, MA, 01773, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190430000232 2019-04-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-04-30
190423060318 2019-04-23 BIENNIAL STATEMENT 2019-04-01
190213000450 2019-02-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-03-15
170418006382 2017-04-18 BIENNIAL STATEMENT 2017-04-01
160513000282 2016-05-13 CERTIFICATE OF AMENDMENT 2016-05-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State