Name: | ESSC LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2012 (13 years ago) |
Entity Number: | 4280066 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, QC, Canada, H3Z1P-2 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESSC LTD- 401(K) | 2020 | 990379145 | 2021-07-29 | ESSC LTD | 28 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-29 |
Name of individual signing | VAITHA SIVA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN CYTRYNBAUM | Chief Executive Officer | 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, QC, Canada, H3Z1P-2 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-05 | 2016-08-05 | Address | 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2014-08-05 | 2016-08-05 | Address | 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, CAN (Type of address: Principal Executive Office) |
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61291 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160805006184 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140805006150 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120807000087 | 2012-08-07 | APPLICATION OF AUTHORITY | 2012-08-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State