Search icon

E-SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1972 (53 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 327586
ZIP code: 10019
County: New York
Place of Formation: Wyoming
Principal Address: 6250 LBJ FREEWAY, DALLAS, TX, United States, 75240
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
E. GENE KEIFFER Chief Executive Officer 6250 LBJ FREEWAY, DALLAS, TX, United States, 75240

History

Start date End date Type Value
1972-04-10 1988-04-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-04-10 1988-04-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C339622-2 2003-11-20 ASSUMED NAME CORP INITIAL FILING 2003-11-20
DP-1215111 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930809002587 1993-08-09 BIENNIAL STATEMENT 1993-04-01
930701002359 1993-07-01 BIENNIAL STATEMENT 1992-04-01
B629385-2 1988-04-19 CERTIFICATE OF AMENDMENT 1988-04-19

Court Cases

Court Case Summary

Filing Date:
1993-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
THORNWELL,
Party Role:
Plaintiff
Party Name:
E-SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State