Name: | ESCROW SERVICES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3632845 |
ZIP code: | 10989 |
County: | New York |
Place of Formation: | New York |
Address: | 616 CORPORATE WAY, STE2 #3109, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 616 CORPORATE WAY, STE 2 #3109, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 616 CORPORATE WAY, STE2 #3109, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
AMMAR YASSIR SAMYAL | Agent | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
AMMAR YASSIR SAMYAL | Chief Executive Officer | 616 CORPORATE WAY, STE 2 #3109, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-04-28 | Address | 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2048343 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100428002055 | 2010-04-28 | BIENNIAL STATEMENT | 2010-02-01 |
080219000180 | 2008-02-19 | CERTIFICATE OF INCORPORATION | 2008-02-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State