Search icon

ESPERANZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESPERANZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1984 (41 years ago)
Date of dissolution: 27 Feb 2023
Entity Number: 930435
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESPERANZA, INC DOS Process Agent 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DONALD SONNEFELD Chief Executive Officer 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2014-10-21 2023-05-19 Address 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-10-21 2023-05-19 Address 80 EARHART DR., STE 8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-06-25 2014-10-21 Address 123 VALLEY BROOK LANE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-06-25 2014-10-21 Address 435 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-06-26 2014-10-21 Address 435 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000323 2023-02-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-27
160701006541 2016-07-01 BIENNIAL STATEMENT 2016-07-01
141021006462 2014-10-21 BIENNIAL STATEMENT 2014-07-01
120706006506 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715002037 2010-07-15 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State