Search icon

ESI TENNESSEE ENGINEERING, P.C.

Company Details

Name: ESI TENNESSEE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (12 years ago)
Entity Number: 4295993
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1250 ROBERTS BLVD, KENNESAW, GA, United States, 30144

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM L. REEVES Chief Executive Officer 1250 ROBERTS BLVD, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1250 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-14 2016-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-10-14 2018-09-04 Address 1250 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
2014-10-14 2024-10-01 Address 1250 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2012-09-14 2016-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041394 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220927001828 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200911060561 2020-09-11 BIENNIAL STATEMENT 2020-09-01
SR-61544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008392 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914000071 2016-09-14 CERTIFICATE OF CHANGE 2016-09-14
160902006219 2016-09-02 BIENNIAL STATEMENT 2016-09-01
160729000566 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
160314000139 2016-03-14 CERTIFICATE OF CHANGE 2016-03-14

Date of last update: 15 Jan 2025

Sources: New York Secretary of State