Name: | ESSELTE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1984 (41 years ago) |
Date of dissolution: | 09 Sep 2010 |
Entity Number: | 901328 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 225 BROADHOLLOW RD, STE 300E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY BROOKS | Chief Executive Officer | 5 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2010-03-22 | Address | 5 HIGH RIDGE ROCK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2006-04-19 | 2008-02-29 | Address | 48 SOUTH SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2004-03-29 | 2006-04-19 | Address | 48 S SERVICE RD, SUITE 400, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2010-09-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2010-09-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100909000736 | 2010-09-09 | SURRENDER OF AUTHORITY | 2010-09-09 |
100322002821 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
090501002503 | 2009-05-01 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080229002701 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060419002935 | 2006-04-19 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State