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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM L. REEVES | Chief Executive Officer | 1250 ROBERTS BLVD, KENNESAW, GA, United States, 30144 |
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) |
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