Search icon

ENZO RESEARCH INSTITUTE, INC.

Company Details

Name: ENZO RESEARCH INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1259025
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 21 Executive Blvd, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENZO RESEARCH INSTITUTE, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
KARA CANNON Chief Executive Officer 21 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 21 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-18 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-18 2024-12-10 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-03-29 2020-12-18 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-12 2020-12-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-12 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-12-14 2019-02-12 Address 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-14 2019-03-29 Address 60 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-12-14 2019-03-29 Address 60 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241210002053 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221201001496 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201218060210 2020-12-18 BIENNIAL STATEMENT 2020-12-01
190329002022 2019-03-29 BIENNIAL STATEMENT 2018-12-01
190212000230 2019-02-12 CERTIFICATE OF CHANGE 2019-02-12
081205002278 2008-12-05 BIENNIAL STATEMENT 2008-12-01
001214002009 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981218002136 1998-12-18 BIENNIAL STATEMENT 1998-12-01
931220002378 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930608002900 1993-06-08 BIENNIAL STATEMENT 1992-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State