Search icon

ESQUIRE LTD.

Company Details

Name: ESQUIRE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3208686
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 42 WEST 22ND ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MARTINEZ Chief Executive Officer 42 WEST 22ND ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 22ND ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2005-05-23 2007-12-05 Address 136 MONTGOMERY AVE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151325 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090430002061 2009-04-30 BIENNIAL STATEMENT 2009-05-01
071205002808 2007-12-05 BIENNIAL STATEMENT 2007-05-01
050523000959 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8503321 Trademark 1986-05-07 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-05-07
Termination Date 1987-07-23
Date Issue Joined 1986-07-22
Pretrial Conference Date 1986-12-27

Parties

Name ESQUIRE
Role Plaintiff
Name ESQUIRE LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State