ESYSTEMS, INC.

Name: | ESYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1998 (27 years ago) |
Entity Number: | 2265262 |
ZIP code: | 20001 |
County: | Queens |
Place of Formation: | New York |
Address: | 20 F STREET, NW SUITE #700, WASHINGTON, DC, United States, 20001 |
Principal Address: | 20 F ST, STE 700, WASHINGTON, DC, United States, 20001 |
Contact Details
Phone +1 609-945-7437
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENWOOD ELAM | Chief Executive Officer | 20 F ST NW, SUITE 700, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 F STREET, NW SUITE #700, WASHINGTON, DC, United States, 20001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2015-11-23 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2015-09-18 | Address | GLENWOOD ELAM, 112 WEST 34TH STREET, 18TH FLR, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2008-07-02 | 2013-08-08 | Address | 8403 COLESVILLE RD, STE 350, SILVER SPRING, MD, 20910, USA (Type of address: Principal Executive Office) |
2004-07-19 | 2012-06-05 | Address | 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, 2606, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2008-07-02 | Address | GLENWOOD ELAM, 11 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, 2606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151123002037 | 2015-11-23 | BIENNIAL STATEMENT | 2014-06-01 |
150918000410 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
140611006344 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
130808002334 | 2013-08-08 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
120605006430 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State