Name: | ESCO AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Branch of: | ESCO AGENCY, LLC, Minnesota (Company Number d4ed0206-e66e-e111-b001-001ec94ffe7f) |
Entity Number: | 4257676 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ESCO AGENCY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-04 | 2020-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-20 | 2018-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-06 | 2015-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-06 | 2015-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-06-12 | 2013-08-06 | Address | 3215 FERNBROOK LANE ., PLYMOUTH, MN, 55447, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003451 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220602002097 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200604061446 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60839 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604007169 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006817 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150520000789 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
140624006124 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
130806000656 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
120612000958 | 2012-06-12 | APPLICATION OF AUTHORITY | 2012-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State