Search icon

ESSENCE GLOBAL INC.

Headquarter

Company Details

Name: ESSENCE GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2011 (14 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 4135098
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019
Principal Address: 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHRISTIAN JUHL Chief Executive Officer 130 SUTTER ST, 7TH FL, SAN FRANCISCO, CA, United States, 94104

Links between entities

Type:
Headquarter of
Company Number:
430fb0e9-9c31-e611-816a-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_69561861
State:
ILLINOIS

History

Start date End date Type Value
2016-02-19 2017-08-01 Address 1740 BROADWAY, 3RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-31 2016-02-19 Address 130 SUTTER ST, 7TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
2014-12-31 2016-02-19 Address 10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-25 2012-10-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-08-25 2014-12-31 Address 41 EAST 11TH ST.,, 10TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221000207 2017-12-21 CERTIFICATE OF MERGER 2017-12-31
171012000445 2017-10-12 CERTIFICATE OF AMENDMENT 2017-10-12
170801007387 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160219006176 2016-02-19 BIENNIAL STATEMENT 2015-08-01
141231002071 2014-12-31 BIENNIAL STATEMENT 2013-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State