Name: | ENN PEE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1991 (33 years ago) |
Date of dissolution: | 05 Nov 2008 |
Entity Number: | 1599599 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 39-18 55TH STREET, WOODSIDE, NY, United States, 11377 |
Address: | C/O PARKPOON WATANASUPARP, 39-18 55TH STREET, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 212-899-7570
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PARKPOON WATANASUPARP, 39-18 55TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
PARKPOON WATANASUPARP | Chief Executive Officer | 39-18 55TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0890395-DCA | Inactive | Business | 1995-10-27 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2002-03-21 | Address | 39-22 55TH ST., WOODSIDE, NY, 11371, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2002-03-21 | Address | 39-22 55TH ST., WOODSIDE, NY, 11371, USA (Type of address: Principal Executive Office) |
1991-12-31 | 2002-03-21 | Address | 489 2ND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081105000874 | 2008-11-05 | CERTIFICATE OF DISSOLUTION | 2008-11-05 |
060112002602 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
020321002185 | 2002-03-21 | BIENNIAL STATEMENT | 2001-12-01 |
000119002694 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
980115002152 | 1998-01-15 | BIENNIAL STATEMENT | 1997-12-01 |
940505002640 | 1994-05-05 | BIENNIAL STATEMENT | 1993-12-01 |
930105002149 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
911231000335 | 1991-12-31 | CERTIFICATE OF INCORPORATION | 1991-12-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1345473 | RENEWAL | INVOICED | 2006-01-12 | 340 | Laundry License Renewal Fee |
48295 | LL VIO | INVOICED | 2005-03-08 | 150 | LL - License Violation |
278080 | CNV_SI | INVOICED | 2005-01-14 | 40 | SI - Certificate of Inspection fee (scales) |
1345474 | RENEWAL | INVOICED | 2003-11-14 | 340 | Laundry License Renewal Fee |
1345475 | RENEWAL | INVOICED | 2001-11-20 | 340 | Laundry License Renewal Fee |
246940 | CNV_SI | INVOICED | 2001-01-09 | 40 | SI - Certificate of Inspection fee (scales) |
1345476 | RENEWAL | INVOICED | 1999-11-19 | 340 | Laundry License Renewal Fee |
1345477 | RENEWAL | INVOICED | 1998-01-05 | 340 | Laundry License Renewal Fee |
1345478 | RENEWAL | INVOICED | 1995-10-27 | 340 | Laundry License Renewal Fee |
227094 | LL VIO | INVOICED | 1995-10-16 | 650 | LL - License Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State