Search icon

ESSENSA VENTURES, LLC

Company Details

Name: ESSENSA VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2013 (11 years ago)
Date of dissolution: 30 Jun 2024
Entity Number: 4443507
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ESSENSA VENTURES, LLC DOS Process Agent 28 LIBERTY ST., 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
2019-08-05 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-09 2017-02-17 Address 555 WEST 57TH STREET, 12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-09 2016-11-09 Address 555 WEST 57TH STREET, SUITE 1500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002227 2024-06-26 CERTIFICATE OF MERGER 2024-06-30
230801001551 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802002985 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060333 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-64510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006882 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170217000693 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
161109006115 2016-11-09 BIENNIAL STATEMENT 2015-08-01
131030000094 2013-10-30 CERTIFICATE OF PUBLICATION 2013-10-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State