Name: | ENIMON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1991 (34 years ago) |
Entity Number: | 1512282 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 42-15 235TH STREET, DOUGLASTON, NY, United States, 11363 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GREGORY MICHELIS | Chief Executive Officer | 42-15 235TH STREET, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-31 | 2023-07-31 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-02-01 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201006133 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230731000393 | 2023-07-31 | BIENNIAL STATEMENT | 2023-02-01 |
230120003370 | 2023-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-19 |
210602060930 | 2021-06-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060848 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State