Name: | ENSIL INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1992 (33 years ago) |
Entity Number: | 1644216 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 205 TORBAY ROAD, MARKHAM, ONTARIO, Canada, L3R-3W4 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FARSAD KIANI | Chief Executive Officer | 205 TORBAY ROAD, MARKHAM, ONTARIO, Canada, L3R-3W4 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-23 | 2013-06-26 | Address | 761 CAYUGA STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2000-05-22 | 2002-07-23 | Address | 205 TORBAY ROAD, MARKHAM ONTARIO, CAN (Type of address: Service of Process) |
1995-09-11 | 2000-05-22 | Address | 85 W WILMONT ST. #7, RICHMOND HILL, ONTARIO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19828 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130626000935 | 2013-06-26 | CERTIFICATE OF CHANGE | 2013-06-26 |
060526003021 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
020723002469 | 2002-07-23 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State