Name: | ENPRO INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1992 (32 years ago) |
Date of dissolution: | 15 Oct 2015 |
Entity Number: | 1684730 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1345 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10105 |
Address: | 152 WEST 57TH STREET, 58TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH STREET, 58TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAFAR ASKARI | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 43RD FLOOR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2015-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2015-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-03 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-03 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151015000019 | 2015-10-15 | SURRENDER OF AUTHORITY | 2015-10-15 |
050527000763 | 2005-05-27 | ERRONEOUS ENTRY | 2005-05-27 |
DP-1742018 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
990917000959 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
940201002797 | 1994-02-01 | BIENNIAL STATEMENT | 1993-12-01 |
921203000231 | 1992-12-03 | APPLICATION OF AUTHORITY | 1992-12-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State