Entity Name: | ESSEX FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Dec 1988 (36 years ago) |
Branch of: | ESSEX FINANCIAL SERVICES, INC., NEW YORK (Company Number 3037689) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P22111 |
FEI/EIN Number |
133283420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, US |
Mail Address: | 825 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CRAVE KEVIN E | Chairman | 825 THIRD AVE, NEW YORK, NY, 10022 |
NICOLAS FREDERICK S | Chief Executive Officer | 825 THIRD AVENUE, NEW YORK, NY, 10022 |
NICOLAS FREDERICK S | President | 825 THIRD AVENUE, NEW YORK, NY, 10022 |
ZYTKOWICZ GREGORY G | Secretary | 825 THIRD AVE., 37TH FL., NEW YORK, NY, 10022 |
ZYTKOWICZ GREGORY G | Vice President | 825 THIRD AVE., 37TH FL., NEW YORK, NY, 10022 |
CIANCARELLI STEPHEN V | Chief Financial Officer | 825 THIRD AVE., NEW YORK, NY, 10022 |
CIANCARELLI STEPHEN V | Vice President | 825 THIRD AVE., NEW YORK, NY, 10022 |
WADE WILLIAM N | Executive Vice President | 101 BRADFORD RD., STE. 200, WEXFORD, PA, 15090 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-12-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2000-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-07-18 |
ANNUAL REPORT | 2004-03-29 |
REINSTATEMENT | 2003-12-15 |
Reg. Agent Change | 2003-06-12 |
ANNUAL REPORT | 2002-11-06 |
ANNUAL REPORT | 2001-10-16 |
REINSTATEMENT | 2000-11-06 |
ANNUAL REPORT | 1999-07-26 |
ANNUAL REPORT | 1998-07-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State