Entity Name: | ESSEX COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 May 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F99000002471 |
FEI/EIN Number | 061500995 |
Address: | 543 MAIN ST., NEW ROCHELLE, NY, 10801 |
Mail Address: | 543 MAIN ST., NEW ROCHELLE, NY, 10801 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HELLIGE ERIC | Secretary | 410 PARK AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
HELLIGE ERIC | Director | 410 PARK AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
RISS PAUL | PTDC | 543 MAIN ST, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
VERA GANDOLFO | Assistant Secretary | 543 MAIN ST., NEW ROCHELLE, NY, 10801 |
BARBER RITA | Assistant Secretary | 543 MAIN ST., NEW ROCHELLE, NY, 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-14 | 543 MAIN ST., NEW ROCHELLE, NY 10801 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-14 | 543 MAIN ST., NEW ROCHELLE, NY 10801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-04-14 |
ANNUAL REPORT | 2000-05-11 |
Foreign Profit | 1999-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State