Search icon

ESYS TECHNOLOGIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ESYS TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2000 (25 years ago)
Date of dissolution: 26 Feb 2020
Entity Number: 2555019
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 350 WEST COMMERCIAL STREET, UPPER LEVEL, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 WEST COMMERCIAL STREET, UPPER LEVEL, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2008-08-26 2013-01-07 Address 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-10-10 2013-01-07 Name ESYS TECHNOLOGIES LLC
2000-09-20 2000-10-10 Name ESYS, LLC
2000-09-20 2008-08-26 Address 2400 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226000912 2020-02-26 ARTICLES OF DISSOLUTION 2020-02-26
130107000558 2013-01-07 CERTIFICATE OF AMENDMENT 2013-01-07
101001002224 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080826002032 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060906002391 2006-09-06 BIENNIAL STATEMENT 2006-09-01

Trademarks Section

Serial Number:
78087171
Mark:
ESYS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2001-10-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ESYS

Goods And Services

For:
Computer software for loan process management and tracking, closing services coordination, administrative auto-reporting, loan process status auto-notification, issues management and tracking, regulatory compliance enforcement, electronic document archiving, data collection, data exchange, document...
First Use:
2000-09-25
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State