Name: | ESICORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1935 (89 years ago) |
Date of dissolution: | 27 Jun 2002 |
Entity Number: | 48871 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST, SUITE 3202, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 1690
Type CAP
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PRESTON GOLDEN | Chief Executive Officer | 110 EAST 59TH ST, SUITE 3202, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-29 | 2003-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-29 | 2005-08-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-03-06 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-03-06 | 2002-07-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-14 | 2002-03-06 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050812000284 | 2005-08-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-08-12 |
030820000405 | 2003-08-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-09-19 |
020729000184 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
020627000239 | 2002-06-27 | CERTIFICATE OF DISSOLUTION | 2002-06-27 |
020306000475 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State