ESA MANAGEMENT, LLC

Name: | ESA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2013 (12 years ago) |
Entity Number: | 4467653 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-03 | 2014-11-17 | Address | 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018953 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211008000998 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191025060072 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
SR-104532 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2291137 | CLATE | CREDITED | 2016-03-02 | 100 | Late Fee |
2243689 | SL VIO | INVOICED | 2015-12-29 | 7750 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State