EN ROUTE ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 59TH ST, #3203, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALBERT YOUNG | Chief Executive Officer | 110 EAST 59TH ST, #3203, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State