Name: | 2015 ESA HOLDCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2015 (10 years ago) |
Entity Number: | 4717694 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-06 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-06 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-04 | 2019-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201033628 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201001770 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210225060416 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190606000178 | 2019-06-06 | CERTIFICATE OF CHANGE | 2019-06-06 |
190204060620 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70530 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170630006128 | 2017-06-30 | BIENNIAL STATEMENT | 2017-02-01 |
150511000217 | 2015-05-11 | CERTIFICATE OF PUBLICATION | 2015-05-11 |
150227000552 | 2015-02-27 | APPLICATION OF AUTHORITY | 2015-02-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State