Search icon

ESG ADMINISTRATION, INC.

Company Details

Name: ESG ADMINISTRATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2011 (14 years ago)
Date of dissolution: 15 Jan 2021
Entity Number: 4104440
ZIP code: 10168
County: New York
Place of Formation: Utah
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 4844 N 300 W, SUITE 100, PROVO, UT, United States, 84604

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK PERLBERG Chief Executive Officer 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411

History

Start date End date Type Value
2019-06-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-26 2019-06-04 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-26 2019-06-04 Address 4844 N 300 W STE 100, PROVO, UT, 84604, USA (Type of address: Chief Executive Officer)
2013-08-12 2019-11-27 Address 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-07-18 2017-06-26 Address 1801 CLINCH PLACE, OLD HICKORY, TN, 37138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210115000190 2021-01-15 CERTIFICATE OF TERMINATION 2021-01-15
SR-112369 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112368 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190604060191 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170626006117 2017-06-26 BIENNIAL STATEMENT 2017-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State