Search icon

ENTERPRISE SYSTEMS INC.

Company Details

Name: ENTERPRISE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1987 (38 years ago)
Entity Number: 1195189
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
MIGUEL E JIMENEZ Chief Executive Officer 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2001-09-06 2005-10-14 Address 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2001-09-06 2005-10-14 Address 233 WEST 77TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-09-06 2005-10-14 Address 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2000-09-13 2001-09-06 Address C/O EISEN STARK, 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-09-13 2001-09-06 Address C/O EISEN STARK, 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
2000-09-13 2001-09-06 Address C/O EISEN STARK, 103 FARRAGUT AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1987-08-17 2000-09-13 Address 400 EAST 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060228 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170810006229 2017-08-10 BIENNIAL STATEMENT 2017-08-01
151020006096 2015-10-20 BIENNIAL STATEMENT 2015-08-01
131028006098 2013-10-28 BIENNIAL STATEMENT 2013-08-01
110906002147 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090824002403 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070817002816 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051014002772 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030814002294 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010906002545 2001-09-06 BIENNIAL STATEMENT 2001-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State