Name: | ESSEX TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2009 (16 years ago) |
Entity Number: | 3790876 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | PARK 80 WEST - PLAZA II, 250 PEHLE AVENUE, SUITE 200, SADDLE BROOK, NJ, United States, 07663 |
Address: | 80 STATE STREET, Suite 200, ALBANY, NJ, United States, 12207 |
Contact Details
Phone +1 201-291-5036
Name | Role | Address |
---|---|---|
GREG BERARD | Chief Executive Officer | PARK 80 WEST - PLAZA II, 250 PEHLE AVENUE, SUITE 200, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, Suite 200, ALBANY, NJ, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | PARK 80 WEST - PLAZA II, 250 PEHLE AVENUE, SUITE 200, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-09 | 2025-03-03 | Address | PARK 80 WEST - PLAZA II, 250 PEHLE AVENUE, SUITE 200, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2023-03-09 | Address | PARK 80 WEST - PLAZA II, 250 PEHLE AVENUE, SUITE 200, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003802 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230309002796 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210303061069 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200220060107 | 2020-02-20 | BIENNIAL STATEMENT | 2019-03-01 |
190221000328 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State