Name: | ESSENCE DIGITAL WEST 3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 4415074 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Principal Address: | 100 PARK AVENUE, 4TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTIAN DOUGLAS JUHL | Chief Executive Officer | 130 SUTTER ST.,, 7TH FL., SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2016-02-19 | Address | 120 5TH AVE, FLOOR 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000136 | 2017-06-20 | CERTIFICATE OF TERMINATION | 2017-06-20 |
170602006537 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160219006180 | 2016-02-19 | BIENNIAL STATEMENT | 2015-06-01 |
130610000488 | 2013-06-10 | APPLICATION OF AUTHORITY | 2013-06-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State