Name: | ENKAY PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1962 (63 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 146910 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLENBERG LEVIN SOLOMON ROSS & BELSKY | DOS Process Agent | 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEVEN WOLTER | Chief Executive Officer | 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2023-03-22 | Address | 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2023-03-22 | Address | 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, 11530, 4732, USA (Type of address: Service of Process) |
1998-04-08 | 2000-04-18 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1995-04-18 | 2020-04-01 | Address | 660 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2020-04-01 | Address | 660 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003144 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
200401060730 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160401006117 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006272 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120522002777 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State