ENTERRA CORPORATION
| Name: | ENTERRA CORPORATION |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 25 Nov 1988 (37 years ago) |
| Entity Number: | 1308973 |
| ZIP code: | 10005 |
| County: | New York |
| Place of Formation: | Nevada |
| Principal Address: | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
| Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Name | Role | Address |
|---|---|---|
| M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| 1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| 1988-11-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
| 1988-11-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| SR-17318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| SR-17317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| 990921000073 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
| 961115002372 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
| 960207002317 | 1996-02-07 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State