Search icon

ESCO AGENCY, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
ESCO AGENCY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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