ESI, INC. OF TENNESSEE

Name: | ESI, INC. OF TENNESSEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 20 Jul 2012 |
Entity Number: | 2072807 |
ZIP code: | 30144 |
County: | Niagara |
Place of Formation: | Tennessee |
Address: | 1250 ROBERTS BOULEVARD, KENNESAW, GA, United States, 30144 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W.L. REEVES | Chief Executive Officer | 1250 ROBERTS BOULEVARD, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 ROBERTS BOULEVARD, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-16 | 2012-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-16 | 2012-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-02 | 2010-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-03 | 2007-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-03 | 2010-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720000307 | 2012-07-20 | SURRENDER OF AUTHORITY | 2012-07-20 |
101105002875 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
100216000604 | 2010-02-16 | CERTIFICATE OF CHANGE | 2010-02-16 |
081007002483 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
070102002343 | 2007-01-02 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State