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 |
Name | Role | Address |
---|---|---|
ESSENSA VENTURES, LLC | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
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) |
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