ENTERPRISE FUND DISTRIBUTORS, INC.

Name: | ENTERPRISE FUND DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (38 years ago) |
Entity Number: | 1220457 |
ZIP code: | 30345 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3343 PEACHTREE RD, SUITE 450, ATLANTA, GA, United States, 30345 |
Name | Role | Address |
---|---|---|
JOHN A SCHILT, JR | Chief Executive Officer | 3343 PEACHTREE RD, SUITE 450, ATLANTA, GA, United States, 30326 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2010-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2010-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-20 | 2005-12-22 | Address | 3343 PEACHTREE RD, NE, SUITE 450, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
1998-11-20 | 2005-12-22 | Address | 3343 PEACHTREE RD, NE, SUITE 450, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1998-11-20 | Address | 1200 ASHWOOD PARKWAY, SUITE 290, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817000038 | 2010-08-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-08-17 |
100702000280 | 2010-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-08-01 |
071203002733 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
051222002475 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031110002581 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State