Name: | ESI COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 11 Jan 2016 |
Entity Number: | 2106303 |
ZIP code: | 38134 |
County: | Orange |
Place of Formation: | Tennessee |
Address: | 1861 VANDERHORN DRIVE, MEMPHIS, TN, United States, 38134 |
Principal Address: | 1877 VANDERHORN DR, MEMPHIS, TN, United States, 38134 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1861 VANDERHORN DRIVE, MEMPHIS, TN, United States, 38134 |
Name | Role | Address |
---|---|---|
WARNER E SPEAKMAN | Chief Executive Officer | 1877 VANDERHORN DR, MEMPHIS, TN, United States, 38134 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2003-01-13 | Address | 1877 VANDER HORN DRIVE, MEMPHIS, TN, 38134, 6328, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2003-01-13 | Address | 1877 VANDER HORN DRIVE, MEMPHIS, TN, 38134, 6328, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-03 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2001-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-08 | 2001-02-09 | Address | 1877 VANDERHORN DR, MEMPHIS, TN, 38134, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2001-02-09 | Address | 1877 VANDERHORN DR, MEMPHIS, TN, 38134, USA (Type of address: Principal Executive Office) |
1997-01-27 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-27 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160111000115 | 2016-01-11 | SURRENDER OF AUTHORITY | 2016-01-11 |
050502002506 | 2005-05-02 | BIENNIAL STATEMENT | 2005-01-01 |
030113002407 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
010209002581 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
991103001083 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
990208002618 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970127000306 | 1997-01-27 | APPLICATION OF AUTHORITY | 1997-01-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State