Name: | ESI, INC. OF TENNESSEE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1250 ROBERTS BLVD, KENNESAW, GA, United States, 30144 |
Name | Role | Address |
---|---|---|
ESI, INC. OF TENNESSEE | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY H. WHITE | Chief Executive Officer | 1250 ROBERTS BLVD, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | 1250 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-08 | 2023-03-03 | Address | 1250 ROBERTS BLVD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2019-03-08 | 2021-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK COUNTY, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000718 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210310060160 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190308060314 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78253 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170323000088 | 2017-03-23 | APPLICATION OF AUTHORITY | 2017-03-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State