Entity Name: | ESSEN INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2015 (9 years ago) |
Date of dissolution: | 10 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | F15000004292 |
FEI/EIN Number | 38-3488268 |
Address: | 300 West Morgan Rd, ANN ARBOR, MI, 48108, US |
Mail Address: | 300 West Morgan Rd, ANN ARBOR, MI, 48108, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
MacKay John G | Director | 1 Technology Terrace, Acre Road, Glasgow, G20 0A |
Lehmann Rainer | Director | 565 Johnson Avenue, Bohemia, NY, 11716 |
Appledorn Daniel | Director | 300 West Morgan Rd, ANN ARBOR, MI, 48108 |
Duensing Tom | Director | 5700 Pasadena Ave NE, Albuquerque, NM, 87113 |
Name | Role | Address |
---|---|---|
Haberkorn Jodie | Treasurer | 300 West Morgan Rd, ANN ARBOR, MI, 48108 |
Name | Role | Address |
---|---|---|
Darragh Alda G | Secretary | 565 Johnson Avenue, Bohemia, NY, 11716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 300 West Morgan Rd, ANN ARBOR, MI 48108 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 300 West Morgan Rd, ANN ARBOR, MI 48108 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2022-06-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-09-28 |
Reg. Agent Change | 2017-06-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State