Name: | ESH ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2007 (17 years ago) |
Entity Number: | 3599170 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-07-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-16 | 2024-07-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-02-17 | 2024-05-16 | Address | 530 E 76 STREET #20G, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-12-17 | 2010-02-17 | Address | (Type of address: Service of Process) |
2007-11-29 | 2009-12-17 | Address | 444 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705001631 | 2024-07-03 | CERTIFICATE OF PUBLICATION | 2024-07-03 |
240516000181 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
100217000104 | 2010-02-17 | CERTIFICATE OF CHANGE | 2010-02-17 |
091217000418 | 2009-12-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-17 |
071129000819 | 2007-11-29 | ARTICLES OF ORGANIZATION | 2007-11-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State