Name: | ESARCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1981 (44 years ago) |
Entity Number: | 689260 |
ZIP code: | 06512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 MARGARET ST, EAST HAVEN, CT, United States, 06512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN MCGUIRE | Chief Executive Officer | 38 MARGARET CT, EAST HAVEN, CT, United States, 06512 |
Name | Role | Address |
---|---|---|
MAUREEN MCGUIRE | DOS Process Agent | 38 MARGARET ST, EAST HAVEN, CT, United States, 06512 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-30 | 2007-03-28 | Address | 175 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1999-03-30 | 2007-03-28 | Address | PO BOX 189, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1999-03-30 | 2007-03-28 | Address | 175 NEPERAN RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1994-04-15 | 1999-03-30 | Address | 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1994-04-15 | 1999-03-30 | Address | 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1994-04-15 | 1999-03-30 | Address | 50 SOUTH BUCKHOUT STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1981-03-31 | 1994-04-15 | Address | 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002102 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110329002254 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090316002011 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070328003276 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050425002579 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030324002028 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010322002323 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990330002124 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970402002757 | 1997-04-02 | BIENNIAL STATEMENT | 1997-03-01 |
940415002141 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State