Search icon

EN ROUTE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EN ROUTE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1987 (38 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1159324
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST, #3203, NEW YORK, NY, United States, 10022
Principal Address: 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 59TH ST, #3203, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALBERT YOUNG Chief Executive Officer 110 EAST 59TH ST, #3203, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133425077
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-06 1999-04-28 Address 70-11 FLEET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-06-06 1999-04-28 Address 600 3RD AVE., W A UBERT, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
1987-04-02 1997-06-06 Address HOROWITZ & MOLLEN, 600 3RD AVE W A UBERT, NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934767 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
050511003103 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030407003096 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010426002302 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990428002168 1999-04-28 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State