Search icon

E.S.G. OPERATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.S.G. OPERATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1980 (45 years ago)
Date of dissolution: 07 Jul 2003
Entity Number: 634194
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 15 S MAIN ST, STE 900, GREENVILLE, SC, United States, 29601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STEPHEN B. SIEGEL Chief Executive Officer 200 PARK AVENUE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1999-11-05 2002-10-08 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1999-03-17 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-17 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-01-26 1999-11-05 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-01-26 1999-03-17 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030707000179 2003-07-07 CERTIFICATE OF MERGER 2003-07-07
021008002761 2002-10-08 BIENNIAL STATEMENT 2002-06-01
000607002638 2000-06-07 BIENNIAL STATEMENT 2000-06-01
991105002396 1999-11-05 BIENNIAL STATEMENT 1999-06-01
990915001317 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State