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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENZO RESEARCH INSTITUTE, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KARA CANNON | Chief Executive Officer | 21 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State