Search icon

ESA MANAGEMENT, LLC

Company Details

Name: ESA MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2013 (11 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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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
181016006224 2018-10-16 BIENNIAL STATEMENT 2017-10-01
141117000240 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
131003000254 2013-10-03 APPLICATION OF AUTHORITY 2013-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-03 No data 1830 WHITESTONE EXPY, Queens, WHITESTONE, NY, 11357 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State