Search icon

ESOSA, INC.

Company Details

Name: ESOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2010 (15 years ago)
Entity Number: 3905064
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 Fifth Avenue, Suite E232, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 244 Fifth Avenue, Suite E232, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
EMILIO SOSA JR Chief Executive Officer 244 FIFTH AVENUE, SUITE E232, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-02 2024-07-02 Address C/O DIPERNA ASSOCIATES, 225 W 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-07-02 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-01-26 2018-11-26 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-01-26 2024-07-02 Address C/O DIPERNA ASSOCIATES, 225 W 35TH ST #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-04-11 2017-01-26 Address 140 SEACORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2012-04-11 2017-01-26 Address 870 WEST 181ST ST, 2B, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-01-27 2017-01-26 Address 244 FIFTH AVENUE STE N212, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-27 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702001845 2024-06-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-06-14
220131002068 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200102061919 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181126000607 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180108006503 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170126006214 2017-01-26 BIENNIAL STATEMENT 2016-01-01
120411002038 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100127000613 2010-01-27 CERTIFICATE OF INCORPORATION 2010-01-27

Date of last update: 16 Jan 2025

Sources: New York Secretary of State