Search icon

ESI COMPANIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1861 VANDERHORN DRIVE, MEMPHIS, TN, United States, 38134

Chief Executive Officer

Name Role Address
WARNER E SPEAKMAN Chief Executive Officer 1877 VANDERHORN DR, MEMPHIS, TN, United States, 38134

History

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)

Filings

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