Search icon

ESICORP, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PRESTON GOLDEN Chief Executive Officer 110 EAST 59TH ST, SUITE 3202, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
55768F
State:
ALASKA
Type:
Headquarter of
Company Number:
b8254bee-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

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)

Filings

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