Search icon

ES MS CONSULTING, INC.

Print

Details

Entity Number 486894

Status Inactive

NameES MS CONSULTING, INC.

CountyNew York

Date of registration 03 May 1978 (46 years ago)

Date of dissolution 03 Oct 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 320 PARK AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 59 WATERS EDGE, RYE, NY, United States, 10580

Principal Address ZIP code 10580

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

WEISSMAN CELLER SPETT & MODLIN

DOS Process Agent

320 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

MILTON U SHELDON

Chief Executive Officer

59 WATERS EDGE, RYE, NY, United States, 10580

History

Start date End date Type Value

1989-05-11

1995-07-25

Address

320 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1978-05-03

1989-05-11

Address

R 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20130802059

2013-08-02

ASSUMED NAME CORP INITIAL FILING

2013-08-02

031003000006

2003-10-03

CERTIFICATE OF DISSOLUTION

2003-10-03

000522002211

2000-05-22

BIENNIAL STATEMENT

2000-05-01

980511002637

1998-05-11

BIENNIAL STATEMENT

1998-05-01

960509002693

1996-05-09

BIENNIAL STATEMENT

1996-05-01

950725002154

1995-07-25

BIENNIAL STATEMENT

1993-05-01

931208000308

1993-12-08

CERTIFICATE OF AMENDMENT

1993-12-08

C009792-2

1989-05-11

CERTIFICATE OF AMENDMENT

1989-05-11

A483819-4

1978-05-03

CERTIFICATE OF INCORPORATION

1978-05-03

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts