Name: | ENSEMBLE FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1986 (39 years ago) |
Date of dissolution: | 07 Nov 2023 |
Entity Number: | 1057102 |
ZIP code: | 14850 |
County: | Monroe |
Place of Formation: | New York |
Address: | 119 EAST SENECA STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 179 SULLY'S TRAIL, STE 200, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE BENEDICT-JONES | DOS Process Agent | 119 EAST SENECA STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
STEPHEN ANGELIS | Chief Executive Officer | 119 EAST SENECA STREET, ITHACA, NY, United States, 14850 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-10 | 2015-03-05 | Address | 179 SULLY'S TRAIL, STE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2012-04-10 | 2015-03-05 | Address | 179 SULLY'S TRAIL, STE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2012-04-10 | Address | 179 SULLY'S TRAIL / SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2008-02-11 | 2012-04-10 | Address | 179 SULLY'S TRAIL / SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2012-04-10 | Address | 179 SULLY'S TRAIL / SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107003414 | 2023-10-31 | CERTIFICATE OF MERGER | 2023-10-31 |
150305006229 | 2015-03-05 | BIENNIAL STATEMENT | 2014-02-01 |
120410002311 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100316002962 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080211002642 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State