Name: | ESCO TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 01 Mar 2021 |
Entity Number: | 3753674 |
ZIP code: | 45044 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 7320 YANKEE ROAD, LIBERTY TOWNSHIP, OH, United States, 45044 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7320 YANKEE ROAD, LIBERTY TOWNSHIP, OH, United States, 45044 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-29 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-21 | 2015-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-16 | 2015-06-29 | Address | 874 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301000236 | 2021-03-01 | SURRENDER OF AUTHORITY | 2021-03-01 |
181205006206 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201007548 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150629000574 | 2015-06-29 | CERTIFICATE OF CHANGE | 2015-06-29 |
141203006676 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
130116006511 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
120521000577 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
101231002263 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081216000765 | 2008-12-16 | APPLICATION OF AUTHORITY | 2008-12-16 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State