Search icon

ENNISMORE ASSOCIATES, INC.

Company Details

Name: ENNISMORE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1987 (37 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 1154545
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 25 Osborne Road, Garden City, NY, United States, 11530
Principal Address: C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KIM WEGENER DOS Process Agent 25 Osborne Road, Garden City, NY, United States, 11530

Agent

Name Role Address
KIM WEGENER Agent 25 OSBORNE ROAD, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
CALVIN CHENG Chief Executive Officer C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-04-24 2024-04-24 Address C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 107 W 85TH ST GROUND FLR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-04-24 Address C/O WEGENER, 25 OSBORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 107 W 85TH ST GROUND FLR, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240424001781 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
240118001847 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220126002039 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200317000739 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
191213060423 2019-12-13 BIENNIAL STATEMENT 2019-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State