Search icon

ESSELTE HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY BROOKS Chief Executive Officer 5 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905

History

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)

Filings

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