Name: | ESPERER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2015 (10 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 4706368 |
ZIP code: | 93105 |
County: | Rockland |
Place of Formation: | California |
Address: | 3820 state street, suite b, SANTA BARBARA, CA, United States, 93105 |
Principal Address: | 3820 STATE ST, STE B, SANTA BARBARA, CA, United States, 93105 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 3820 state street, suite b, SANTA BARBARA, CA, United States, 93105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DAVID SORENSEN | Chief Executive Officer | 3020 STATE ST SUITE B, SANTA BARBARA, CA, United States, 93105 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-03 | 2022-08-13 | Address | 3020 STATE ST SUITE B, SANTA BARBARA, CA, 93105, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2020-03-03 | Address | 3020 STATE ST SUITE B, SANTA BARBARA, CA, 93105, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2022-08-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-02-06 | 2017-03-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220813000018 | 2021-09-16 | SURRENDER OF AUTHORITY | 2021-09-16 |
210222060213 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
200303061403 | 2020-03-03 | BIENNIAL STATEMENT | 2019-02-01 |
170301007446 | 2017-03-01 | BIENNIAL STATEMENT | 2017-02-01 |
150206000328 | 2015-02-06 | APPLICATION OF AUTHORITY | 2015-02-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State