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
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 244 Fifth Avenue, Suite E232, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EMILIO SOSA JR | Chief Executive Officer | 244 FIFTH AVENUE, SUITE E232, NEW YORK, NY, United States, 10001 |
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 |
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