Search icon

ESSEX GROUP, INC.

Company Details

Name: ESSEX GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1974 (51 years ago)
Date of dissolution: 24 Feb 2020
Entity Number: 334884
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 5770 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA, United States, 30327
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN KIM Chief Executive Officer 5770 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA, United States, 30327

History

Start date End date Type Value
2018-01-10 2020-01-30 Address 6120 POWERS FERRY RD, STE 150, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2016-01-04 2018-01-10 Address 6120 POWERS FERRY RD, STE 150, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2012-01-17 2016-01-04 Address 1601 WALL STREET, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
2009-12-30 2020-01-30 Address 6120 POWERS FERRY RD, STE 150, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
2008-01-09 2012-01-17 Address 1601 WALL STREET, FORT WAYNE, IN, 46801, 1601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200224000972 2020-02-24 CERTIFICATE OF TERMINATION 2020-02-24
200130060150 2020-01-30 BIENNIAL STATEMENT 2020-01-01
20191209062 2019-12-09 ASSUMED NAME LLC INITIAL FILING 2019-12-09
180110006014 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160104007080 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State