Name: | ESCO STATIONERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1938 (87 years ago) |
Entity Number: | 51045 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 255 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 255 W 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BRETT ACKERMAN | Chief Executive Officer | 255 W 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-25 | 2012-01-26 | Address | 255 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2012-01-26 | Address | 255 W 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2012-01-26 | Address | 575 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-05-01 | 2000-09-25 | Address | 224 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2000-09-25 | Address | 224 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126002944 | 2012-01-26 | BIENNIAL STATEMENT | 2010-09-01 |
000925002342 | 2000-09-25 | BIENNIAL STATEMENT | 2000-09-01 |
980922002039 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
970128002139 | 1997-01-28 | BIENNIAL STATEMENT | 1996-09-01 |
950501002235 | 1995-05-01 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State