ENTERPRISE EQUITIES OF MARYLAND

Name: | ENTERPRISE EQUITIES OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1991 (34 years ago) |
Entity Number: | 1581538 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ENTERPRISES EQUITIES, INC. |
Fictitious Name: | ENTERPRISE EQUITIES OF MARYLAND |
Principal Address: | 11000 BROKEN LAND PKWY, STE 700, COLUMBIA, MD, United States, 21044 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANNA ZELINSKY | Chief Executive Officer | 11000 BROKEN LAND PARKWAY, STE 700, COLUMBIA, MD, United States, 21044 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 11000 BROKEN LAND PARKWAY, STE 700, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2023-10-03 | Address | 11000 BROKEN LAND PARKWAY, STE 700, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2019-11-14 | Address | 10227 WINCOPIN CIRCLE, STE 500, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2013-10-29 | Address | 10227 WINCOPIN CIR, STE 800, COLUMBIA, MD, 21044, USA (Type of address: Principal Executive Office) |
2000-04-20 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004340 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211022000642 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
191114060146 | 2019-11-14 | BIENNIAL STATEMENT | 2019-10-01 |
171025006059 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
151113006209 | 2015-11-13 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State