Search icon

ESP REALTY CORP.

Company Details

Name: ESP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1982 (43 years ago)
Date of dissolution: 02 Feb 1996
Entity Number: 751394
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: ATT ROBERT J. REGER JR., 40 W. 57TH ST.26TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. REGER, JR Chief Executive Officer REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%REID & PRIEST DOS Process Agent ATT ROBERT J. REGER JR., 40 W. 57TH ST.26TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1982-02-11 1984-05-10 Address 40 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960202000617 1996-02-02 CERTIFICATE OF DISSOLUTION 1996-02-02
930308002425 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B100353-3 1984-05-10 CERTIFICATE OF AMENDMENT 1984-05-10
A840894-8 1982-02-11 CERTIFICATE OF INCORPORATION 1982-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State