Name: | ES DEVELOPMENT & MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2018 (6 years ago) |
Entity Number: | 5457494 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 120 Worcester Street, West Boylston, MA, United States, 01583 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMIE HOLMES | Chief Executive Officer | 120 WORCESTER STREET, WEST BOYLSTON, MA, United States, 01583 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 36 BRIGHAM STREET, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 120 WORCESTER STREET, WEST BOYLSTON, MA, 01583, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-05 | Address | 36 BRIGHAM STREET, HUDSON, MA, 01749, USA (Type of address: Chief Executive Officer) |
2018-12-12 | 2024-12-05 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003907 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201001844 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204061422 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181212000283 | 2018-12-12 | APPLICATION OF AUTHORITY | 2018-12-12 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State