Search icon

ESG MANAGEMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: ESG MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505347
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRY SUKALSKI Chief Executive Officer 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 68-54 SPRINGFIED BLVD, 1ST FLOOR, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-31 Address 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331000338 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230316000612 2023-03-16 BIENNIAL STATEMENT 2023-03-01
220729001687 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
210311060509 2021-03-11 BIENNIAL STATEMENT 2021-03-01
SR-112371 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State