Search icon

ESPERER HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 3820 state street, suite b, SANTA BARBARA, CA, United States, 93105

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DAVID SORENSEN Chief Executive Officer 3020 STATE ST SUITE B, SANTA BARBARA, CA, United States, 93105

History

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)

Filings

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