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 |
Name | Role | Address |
---|---|---|
STEVE SADLER | Chief Executive Officer | 80 TIVERTON COURT, SUITE 800, MARKHAM, Canada, L3R 0G4 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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