Search icon

ESIS, INC.

Company Details

Name: ESIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763758
ZIP code: 19106
County: New York
Place of Formation: Pennsylvania
Address: 436 WALNUT STREET WB12A, TAX DEPARTMENT 12TH FLOOR, PHILADELPHIA, PA, United States, 19106
Principal Address: 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

Contact Details

Phone +1 215-640-1000

Phone +1 215-640-4079

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 436 WALNUT STREET WB12A, TAX DEPARTMENT 12TH FLOOR, PHILADELPHIA, PA, United States, 19106

Chief Executive Officer

Name Role Address
JAMES SHEVLIN Chief Executive Officer 436 WALNUT STREET, PHILADELPHIA, PA, United States, 19106

Licenses

Number Status Type Date End date Address
23-6IPBU-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-21 2026-01-31 436 Walnut St, PHILADELPHIA, PA, 19106

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-27 2020-05-01 Address ESIS INC, 436 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501028311 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000017 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060867 2020-05-01 BIENNIAL STATEMENT 2020-05-01
SR-35261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35260 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2022-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
ESIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PEERLESS ELECTRONIC, INC.
Party Role:
Plaintiff
Party Name:
ESIS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-05-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HAMDAN,
Party Role:
Plaintiff
Party Name:
ESIS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State