Search icon

ESI OF NORTH CAROLINA VENTURES

Company Details

Name: ESI OF NORTH CAROLINA VENTURES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400646
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Foreign Legal Name: ESI VENTURES, INC.
Fictitious Name: ESI OF NORTH CAROLINA VENTURES
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 43222 Lowder Aviation, NEW LONDON, NC, United States, 28127

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFFREY P. SEPESI Chief Executive Officer 43222 LOWDER AVIATION, NEW LONDON, NC, United States, 28127

History

Start date End date Type Value
2023-05-20 2023-05-20 Address 158 PRINTERS LANE, NEW LONDON, NC, 28127, USA (Type of address: Chief Executive Officer)
2023-05-20 2023-05-20 Address 43222 LOWDER AVIATION, NEW LONDON, NC, 28127, USA (Type of address: Chief Executive Officer)
2022-02-09 2023-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-09 2023-05-20 Address 158 PRINTERS LANE, NEW LONDON, NC, 28127, USA (Type of address: Chief Executive Officer)
2022-02-02 2022-02-09 Address 158 PRINTERS LN, NEW LONDON, NC, 28127, 8104, USA (Type of address: Service of Process)
2022-02-02 2022-02-09 Address 158 PRINTERS LANE, NEW LONDON, NC, 28127, USA (Type of address: Chief Executive Officer)
2022-02-02 2022-02-02 Name ESI VENTURES, INC.
2019-05-03 2022-02-02 Address 158 PRINTERS LN, NEW LONDON, NC, 28127, 8104, USA (Type of address: Service of Process)
2016-04-27 2022-02-02 Address 158 PRINTERS LANE, NEW LONDON, NC, 28127, USA (Type of address: Chief Executive Officer)
2013-05-08 2019-05-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230520000783 2023-05-20 BIENNIAL STATEMENT 2023-05-01
220331002823 2022-03-31 BIENNIAL STATEMENT 2021-05-01
220209000364 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
220202000398 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
190503060486 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170503007395 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160427006200 2016-04-27 BIENNIAL STATEMENT 2015-05-01
130508000881 2013-05-08 APPLICATION OF AUTHORITY 2013-05-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State