Name: | ESOTERICA ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2021 (4 years ago) |
Entity Number: | 6260716 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 378 croton lake rd., MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 378 Croton Lake Rd, Mount Kisco, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGIE SHIH CAINE | DOS Process Agent | 378 croton lake rd., MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ANGIE SHIH CAINE | Chief Executive Officer | 378 CROTON LAKE RD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-04 | Address | 378 croton lake rd., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2024-12-27 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-18 | 2025-02-25 | Address | 9 college pl. 3k, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2021-08-17 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000507 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250225000075 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
210818000154 | 2021-08-17 | CERTIFICATE OF INCORPORATION | 2021-08-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State