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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY P. SEPESI | Chief Executive Officer | 43222 LOWDER AVIATION, NEW LONDON, NC, United States, 28127 |
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) |
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