Name: | ESKALERA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2021 (4 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 6275139 |
ZIP code: | 94105 |
County: | Delaware |
Place of Formation: | Delaware |
Foreign Legal Name: | ESKALERA, INC. |
Principal Address: | 23 GEARY STREET, SUITE 600, SAN FRANCISCO, CA, United States, 94108 |
Address: | 140 new montgomery floor 4, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 140 new montgomery floor 4, SAN FRANCISCO, CA, United States, 94105 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DANE HOLMES | Chief Executive Officer | 23 GEARY STREET, SUITE 600, SAN FRANCISCO, CA, United States, 94108 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2025-02-04 | Address | 23 GEARY STREET, SUITE 600, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-02-04 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2021-09-07 | 2023-09-18 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-09-07 | 2023-09-18 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002931 | 2025-02-04 | SURRENDER OF AUTHORITY | 2025-02-04 |
230918004133 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210907001473 | 2021-09-03 | APPLICATION OF AUTHORITY | 2021-09-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State