Search icon

ENN PEE ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PARKPOON WATANASUPARP, 39-18 55TH STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PARKPOON WATANASUPARP Chief Executive Officer 39-18 55TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
0890395-DCA Inactive Business 1995-10-27 2007-12-31

History

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)

Filings

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

Fine And Fees

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