Search icon

ENGHOUSE INTERACTIVE INC.

Company Details

Name: ENGHOUSE INTERACTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1987 (38 years ago)
Entity Number: 1162472
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 216 State Rt 17 N Ste 301, Rochelle Park, NJ, United States, 07662
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE SADLER Chief Executive Officer 80 TIVERTON COURT, SUITE 800, MARKHAM, Canada, L3R 0G4

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 80 TIVERTON COURT, SUITE 800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 16605 N 28TH AVENUE #101, PHOENIX, AZ, 85053, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 16605 N 28TH AVENUE #101, PHOENIX, AZ, 85053, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-16 Address 80 TIVERTON COURT, SUITE 800, MARKHAM, CAN (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 80 TIVERTON COURT, SUITE 800, MARKHAM, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003564 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230420002214 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210409060512 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190426060244 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170417006333 2017-04-17 BIENNIAL STATEMENT 2017-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State