Name: | ESATTO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Nov 2008 (16 years ago) |
Date of dissolution: | 20 Mar 2015 |
Entity Number: | 3746539 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-25 | 2014-12-19 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-11-25 | 2014-12-19 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150320000078 | 2015-03-20 | ARTICLES OF DISSOLUTION | 2015-03-20 |
141219000504 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
141120006003 | 2014-11-20 | BIENNIAL STATEMENT | 2014-11-01 |
121211006330 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101118002426 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
090205000966 | 2009-02-05 | CERTIFICATE OF PUBLICATION | 2009-02-05 |
081125000191 | 2008-11-25 | ARTICLES OF ORGANIZATION | 2008-11-25 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State