Search icon

ENZUS INC.

Headquarter

Company Details

Name: ENZUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1648833
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 236 MENNELLA RD, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENZUS INC., ILLINOIS CORP_62245999 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 MENNELLA RD, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
TONI M RANSFIELD Chief Executive Officer 236 MENNELLA RD, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
1993-08-20 2002-09-23 Address RR 2, 142 MENNELLA ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1993-08-20 2002-09-23 Address RR 2, 142 MENNELLA ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1993-08-20 2002-09-23 Address RR 2, 142 MENNELLA ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1992-07-02 1993-08-20 Address RR#2 MENNELLA ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1700956 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020923002323 2002-09-23 BIENNIAL STATEMENT 2002-07-01
020205000554 2002-02-05 ANNULMENT OF DISSOLUTION 2002-02-05
DP-1483116 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980709002177 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960813002658 1996-08-13 BIENNIAL STATEMENT 1996-07-01
930820002656 1993-08-20 BIENNIAL STATEMENT 1993-07-01
920702000197 1992-07-02 CERTIFICATE OF INCORPORATION 1992-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State