Search icon

ENSEMBLE FINANCIAL SERVICES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MICHELLE BENEDICT-JONES DOS Process Agent 119 EAST SENECA STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
STEPHEN ANGELIS Chief Executive Officer 119 EAST SENECA STREET, ITHACA, NY, United States, 14850

Links between entities

Type:
Headquarter of
Company Number:
40638e00-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F06000006551
State:
FLORIDA
Type:
Headquarter of
Company Number:
000799776
State:
RHODE ISLAND

Central Index Key

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.

CIK number:
0000790852
Phone:
(585) 248-0050

Latest Filings

Form type:
X-17A-5
File number:
008-35776
Filing date:
2015-03-02
File:
Form type:
X-17A-5
File number:
008-35776
Filing date:
2014-03-04
File:
Form type:
X-17A-5
File number:
008-35776
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-35776
Filing date:
2012-02-29
File:
Form type:
X-17A-5
File number:
008-35776
Filing date:
2011-03-01
File:

History

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)

Filings

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